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, Ian

    Related profiles found in government register
  • Bailey, Ian
    British director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Swanscoe Hall, Swanscoe Lane, Rainow, Macclesfield, Cheshire, SK10 5SZ, United Kingdom

      IIF 1
  • Mr Ian Bailey
    British born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Swanscoe Hall, Swanscoe Lane, Rainow, Macclesfield, Cheshire, SK10 5SZ, United Kingdom

      IIF 2
  • Bailey, Ian James
    British company director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Adlington Business Park, Adlington, Macclesfield, Cheshire, SK10 4NL, United Kingdom

      IIF 3
    • icon of address Adlington Business Park, Adlington, Macclesfield, Cheshire, SK1O 4NL, United Kingdom

      IIF 4
    • icon of address Swanscoe Hall, Swanscoe, Rainow, Macclesfield, SK10 5SZ, United Kingdom

      IIF 5 IIF 6
    • icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA

      IIF 7
  • Bailey, Ian James
    British director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Bailey Manufacturing Limited, Adlington Business Park, London Road, Adlington, Cheshire, SK10 4NL, United Kingdom

      IIF 8
    • icon of address Adlington Business Park, Adlington, Macclesfield, Cheshire, SK10 4NL, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address Swanscoe Hall, Swanscoe, Rainow, Macclesfield, SK10 5SZ, United Kingdom

      IIF 12 IIF 13
    • icon of address 11, Riverview, The Embankment Business Park, Heaton Mersey, Stockport, Cheshire, SK4 3GN, England

      IIF 14 IIF 15
  • Bailey, Ian James
    British company director

    Registered addresses and corresponding companies
    • icon of address Adlington Business Park, Adlington, Macclesfield, Cheshire, SK10 4NL, United Kingdom

      IIF 16
    • icon of address Adlington Business Park, Adlington, Macclesfield, Cheshire, SK1O 4NL, United Kingdom

      IIF 17
  • Bailey, Ian James
    British director

    Registered addresses and corresponding companies
    • icon of address 10 Cheltenham Close, Tytherington, Macclesfield, Cheshire, SK10 2WD

      IIF 18
  • Bailey, Ian James
    British company director born in June 1957

    Registered addresses and corresponding companies
    • icon of address 10 Cheltenham Close, Tytherington, Macclesfield, Cheshire, SK10 2WD

      IIF 19
  • Bailey, Ian James
    British director born in June 1957

    Registered addresses and corresponding companies
    • icon of address 10 Cheltenham Close, Tytherington, Macclesfield, Cheshire, SK10 2WD

      IIF 20 IIF 21
  • Bailey, Ian James

    Registered addresses and corresponding companies
    • icon of address 10 Cheltenham Close, Tytherington, Macclesfield, Cheshire, SK10 2WD

      IIF 22
  • Mr Ian James Bailey
    British born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Adlington Business Park, Addlington, Macclesfield, Cheshire, SK10 4NL, United Kingdom

      IIF 23
    • icon of address Adlington Business Park, Adlington, Macclesfield, Cheshire, SK10 4NL

      IIF 24
    • icon of address Adlington Business Park, Adlington, Macclesfield, Cheshire, SK10 4NL, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address Bailey Business Park, Grimshaw Lane, Bollington, Macclesfield, SK10 5NY, England

      IIF 29
    • icon of address C/o Bailey Manufacturing Limited, Adlington Business Park, Adlington, Macclesfield, SK10 4NL, England

      IIF 30
    • icon of address Swanscoe Hall, Swanscoe, Rainow, Macclesfield, SK10 5SZ, United Kingdom

      IIF 31 IIF 32
    • icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA

      IIF 33
child relation
Offspring entities and appointments
Active 8
  • 1
    A.M.V. PLAYTRONICS LIMITED - 2012-09-05
    icon of address Adlington Business Park, Adlington, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-10 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Suite 42 Dunston House, Dunston Road, Chesterfield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    371,697 GBP2019-04-08
    Officer
    icon of calendar 2011-05-03 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Swanscoe Hall Swanscoe, Rainow, Macclesfield, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2021-10-22 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-10-22 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Swanscoe Hall Swanscoe, Rainow, Macclesfield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    553,114 GBP2024-12-31
    Officer
    icon of calendar 2021-09-17 ~ now
    IIF 6 - Director → ME
  • 5
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-17 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-09-17 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Swanscoe Hall Swanscoe Lane, Rainow, Macclesfield, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-20 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-09-20 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Swanscoe Hall Swanscoe, Rainow, Macclesfield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,753 GBP2024-12-31
    Officer
    icon of calendar 2021-02-19 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-02-19 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 8
    BAILEY PROPERTY DEVELOPMENTS LIMITED - 2019-11-22
    icon of address Swanscoe Hall Swanscoe, Rainow, Macclesfield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    37,002 GBP2024-12-31
    Officer
    icon of calendar 2022-02-08 ~ now
    IIF 12 - Director → ME
Ceased 9
  • 1
    A.M.V. ENGINEERING LIMITED - 2020-05-28
    icon of address Adlington Business Park, Addlington, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    33,003 GBP2023-12-31
    Officer
    icon of calendar 2013-07-10 ~ 2022-02-11
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-02-11
    IIF 23 - Has significant influence or control OE
  • 2
    BAILEY ARTFORM LTD - 2016-04-22
    icon of address Adlington Business Park, Adlington, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2012-11-01 ~ 2022-02-11
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-02-11
    IIF 26 - Has significant influence or control OE
  • 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 1995-05-10 ~ 2019-07-03
    IIF 4 - Director → ME
    icon of calendar 1999-06-14 ~ 2019-07-03
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-10
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 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 1995-02-01 ~ 1995-05-10
    IIF 19 - Director → ME
  • 5
    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 ~ 2022-02-11
    IIF 3 - Director → ME
    icon of calendar 2004-10-26 ~ 2020-02-10
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-18
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 6
    BAILEY STREET FURNITURE GROUP LIMITED - 2022-12-12
    BAILEY SPECIALIST BUSINESS GROUP LTD - 2019-12-20
    icon of address Adlington Business Park, Adlington, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    34,007 GBP2023-12-31
    Officer
    icon of calendar 2012-11-02 ~ 2022-02-11
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-02-11
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 7
    icon of address Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-07-12 ~ 2002-10-04
    IIF 20 - Director → ME
    icon of calendar 1993-07-12 ~ 2000-10-03
    IIF 22 - Secretary → ME
  • 8
    icon of address Adlington Business Park, Adlington, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2013-08-06 ~ 2022-02-11
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-02-11
    IIF 27 - Has significant influence or control as a member of a firm OE
    IIF 27 - Right to appoint or remove directors as a member of a firm OE
  • 9
    THE ORIGINAL RHINO POST COMPANY LIMITED - 2004-09-28
    icon of address Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-03-06 ~ 2003-04-15
    IIF 21 - Director → ME
    icon of calendar 1998-03-06 ~ 2001-01-01
    IIF 18 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.