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 Keith Andrew Bailey

    Related profiles found in government register
  • Mr Keith Andrew Bailey
    British born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61 Bridge Street, Bridge Street, Kington, HR5 3DJ, England

      IIF 1
    • icon of address 6 Ferranti Court, Gillette Close, Staffordshire Technology Park, Stafford, ST18 0LQ, England

      IIF 2
  • Mr Keith Andrew Bailey
    British born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Currie Young Limited, Ground Floor, 10 King Street, Newcatle Under Lyme, ST5 1EL

      IIF 3
  • Bailey, Keith Andrew
    British company director born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Wenlock Road, 22 Wenlock Road, London, N1 7GU, England

      IIF 4
    • icon of address C/o Currie Young Limited, Ground Floor, 10 King Street, Newcatle Under Lyme, ST5 1EL

      IIF 5
  • Bailey, Keith Andrew
    British director born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Units 115-119 Timber Wharf, 42-50 Worsley Street, Castlefield, Manchester, M15 4LD, United Kingdom

      IIF 6
    • icon of address Alexander House, 40a Wilbury Way, Hitchin, SG4 0AP, United Kingdom

      IIF 7
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 8
    • icon of address 6 Ferranti Court, Gillette Close, Staffordshire Technology Park, Stafford, ST18 0LQ, England

      IIF 9
    • icon of address Treetop, Little Haywood, Staffs, ST18 0TR, United Kingdom

      IIF 10
  • Bailey, Keith Andrew
    British finance director born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Parkside, Ivetsey Road, Wheaton Aston, Stafford, ST19 9QP, England

      IIF 11
  • Mr Keith Bailey
    British born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Stokes House, Stubley Lane, Dronfield, Derbyshire, S18 1PG, England

      IIF 12
  • Bailey, Keith Andrew
    British director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
  • Bailey, Keith Andrew
    British finance director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Valley Road Business Park, Valley Road, Birkenhead, Merseyside, CH41 7EL

      IIF 27
    • icon of address Parkside, Ivetsey Road, Wheaton Aston, Stafford, ST19 9QP, England

      IIF 28
  • Bailey, Keith Andrew
    British financial director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Treetop Main Road, Little Haywood, Stafford, ST18 0TR

      IIF 29
  • Bailey, Keith Andrew
    British company director born in November 1958

    Registered addresses and corresponding companies
    • icon of address 52 Old North Road, Royston, Hertfordshire, SG8 5EP

      IIF 30
  • Bailey, Keith Andrew
    British director born in November 1968

    Registered addresses and corresponding companies
    • icon of address Treetop, Main Road, Little Haywood, Staffs, ST18 0TR

      IIF 31
  • Bailey, Keith Andrew

    Registered addresses and corresponding companies
    • icon of address Treetop Main Road, Little Haywood, Stafford, ST18 0TR

      IIF 32
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 6 Ferranti Court Gillette Close, Staffordshire Technology Park, Stafford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,262 GBP2024-01-31
    Officer
    icon of calendar 2019-01-02 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-01-02 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    STAFFORD CHIROPRACTIC CLINIC LIMITED - 2020-10-14
    icon of address C/o Currie Young Limited Ground Floor, 10 King Street, Newcatle Under Lyme
    Dissolved Corporate (3 parents)
    Equity (Company account)
    311,785 GBP2022-03-17
    Officer
    icon of calendar 2016-09-30 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    CLEAR DEBT ADVICE LTD - 2019-06-28
    CLEAR LEGAL DEBT MANAGEMENT LTD - 2012-08-06
    icon of address Units 115-119 Timber Wharf 42-50 Worsley Street, Castlefield, Manchester, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2019-06-20 ~ dissolved
    IIF 6 - Director → ME
  • 4
    icon of address 61 Bridge Street, Kington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2022-01-31
    Officer
    icon of calendar 2019-01-07 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-01-07 ~ dissolved
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
Ceased 22
  • 1
    HAJCO 186 LIMITED - 1996-09-16
    icon of address Belle Engineering (sheen) Limited, Belle Engineering (sheen) Limited Sheen, Sheen, Buxton, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-04 ~ 2009-07-31
    IIF 22 - Director → ME
  • 2
    icon of address Sheen, Nr Buxton, Derbyshire
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-03-21 ~ 2009-07-31
    IIF 31 - Director → ME
  • 3
    icon of address Sheen, Nr Buxton, Derbyshire
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2007-03-21 ~ 2009-07-31
    IIF 18 - Director → ME
  • 4
    icon of address Stanmore House 64-68 Blackburn Street, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    51,584 GBP2020-12-31
    Officer
    icon of calendar 2018-06-26 ~ 2018-11-30
    IIF 28 - Director → ME
  • 5
    icon of address Unit 2 Charnwood Edge Business Park, Syston Road, Cossington, Leicester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2015-02-06 ~ 2017-03-31
    IIF 15 - Director → ME
  • 6
    icon of address Unit F, Tame Park, Vanguard Wilnecote, Tamworth
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    67,503 GBP2016-07-31
    Officer
    icon of calendar 2014-10-10 ~ 2017-03-31
    IIF 24 - Director → ME
  • 7
    icon of address 12 Pentre Coed, Menai Bridge, Gwynedd, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    18,882 GBP2024-02-28
    Officer
    icon of calendar 2015-02-06 ~ 2017-03-31
    IIF 13 - Director → ME
  • 8
    icon of address Suite B Blackdown House, Blackbrook Park Avenue, Taunton, Somerset
    Liquidation Corporate (1 parent)
    Equity (Company account)
    40,967 GBP2017-06-30
    Officer
    icon of calendar 2015-02-06 ~ 2016-11-01
    IIF 14 - Director → ME
  • 9
    icon of address Alexander House, 40a Wilbury Way, Hitchin, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-13 ~ 2024-09-26
    IIF 7 - Director → ME
  • 10
    icon of address Grosvenor House Hollinswood Road, Central Park, Telford, England
    Active Corporate (2 parents)
    Equity (Company account)
    193,251 GBP2021-12-31
    Officer
    icon of calendar 2018-08-02 ~ 2018-11-23
    IIF 11 - Director → ME
  • 11
    CAUSEHOT LIMITED - 1988-11-21
    icon of address Sheen, Nr Buxton, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-21 ~ 2009-07-31
    IIF 17 - Director → ME
  • 12
    icon of address Sheen, Nr Buxton, Derbyshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-12-24 ~ 2009-07-31
    IIF 19 - Director → ME
  • 13
    icon of address 3 Stokes House, Stubley Lane, Dronfield, Derbyshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,320 GBP2024-04-30
    Officer
    icon of calendar 2019-09-25 ~ 2021-03-22
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-09-25 ~ 2021-11-11
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address 10 Park Avenue, St Ives, Cambridgeshire
    Active Corporate (11 parents)
    Equity (Company account)
    13,047 GBP2024-03-31
    Officer
    icon of calendar 2001-08-28 ~ 2003-01-07
    IIF 30 - Director → ME
  • 15
    OPTWISE LIMITED - 1989-12-14
    icon of address 5 Tabley Court, Victoria Street, Altrincham, Cheshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-04-01 ~ 2006-08-15
    IIF 21 - Director → ME
  • 16
    ISSUEDART LIMITED - 1992-04-08
    icon of address Unit 2 Hooton Park, North Road, Ellesmere Port, England
    Active Corporate (7 parents)
    Equity (Company account)
    7,070,585 GBP2023-12-31
    Officer
    icon of calendar 2011-12-01 ~ 2013-02-22
    IIF 27 - Director → ME
    icon of calendar 1999-12-01 ~ 2002-10-31
    IIF 29 - Director → ME
    icon of calendar 1999-06-30 ~ 2002-10-31
    IIF 32 - Secretary → ME
  • 17
    icon of address Cba Business Solutions Ltd 126, New Walk, Leicester
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2009-10-19 ~ 2010-10-22
    IIF 16 - Director → ME
  • 18
    icon of address Suite G04 1 Quality Court, Chancery Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -62,983 GBP2023-11-30
    Officer
    icon of calendar 2021-07-30 ~ 2022-06-15
    IIF 10 - Director → ME
  • 19
    MEAUJO (105) LIMITED - 1991-09-17
    icon of address Sheen, Nr Buxton, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-21 ~ 2009-07-31
    IIF 20 - Director → ME
  • 20
    SUMMIT RECYCLING LIMITED - 2015-03-05
    icon of address Unit F, Tame Park, Vanguard Wilnecote, Tamworth
    Active Corporate (2 parents)
    Equity (Company account)
    -172,196 GBP2024-07-31
    Officer
    icon of calendar 2014-10-10 ~ 2017-03-31
    IIF 25 - Director → ME
  • 21
    icon of address Unit F, Tame Park, Vanguard Wilnecote, Tamworth
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2014-10-10 ~ 2017-03-31
    IIF 23 - Director → ME
  • 22
    COLORMAX SYSTEMS LIMITED - 1990-11-23
    icon of address Unit F Tame Park, Vanguard Wilnecote, Tamworth, Staffordshire
    Active Corporate (10 parents, 2 offsprings)
    Equity (Company account)
    3,554,841 GBP2024-07-31
    Officer
    icon of calendar 2014-05-12 ~ 2017-03-31
    IIF 26 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.