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

Thomas, Daniel Madoc

    Related profiles found in government register
  • Thomas, Daniel Madoc
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Overross House, Ross Park, Ross-on-wye, Herefordshire, HR9 7US, United Kingdom

      IIF 1
  • Thomas, Daniel Madoc
    British music therapist born in January 1972

    Resident in United Kingdom

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

      IIF 2
    • Overross House, Ross Park, Ross-on-wye, Herefordshire, HR9 7US, United Kingdom

      IIF 3
  • Mr Daniel Madoc Thomas
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Devon House, Archenfield Road, Ross-on-wye, HR9 5AY, United Kingdom

      IIF 4
    • Overross House, Ross Park, Ross-on-wye, Herefordshire, HR9 7US, United Kingdom

      IIF 5
  • Bailey, Andrew James
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Overross House, Ross Park, Ross-on-wye, Herefordshire, HR9 7US, United Kingdom

      IIF 6
  • Bailey, Andrew James
    British accountant born in June 1965

    Resident in United Kingdom

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

      IIF 7
    • John Kyrle High School, Ledbury Road, Ross-on-wye, Herefordshire, HR9 7ET, United Kingdom

      IIF 8
  • Bailey, Andrew James
    British company director born in June 1965

    Resident in United Kingdom

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

      IIF 9 IIF 10
  • Bailey, Andrew James
    British director born in June 1965

    Resident in United Kingdom

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

      IIF 11
    • Overross House, Ross Park, Ross-on-wye, Herefordshire, HR9 7US, United Kingdom

      IIF 12
  • Bailey, Andrew James
    British finance director born in June 1965

    Resident in United Kingdom

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

      IIF 13
  • Mr Andrew Bailey
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 123, Moorland Road, Stoke On Trent, ST6 1JH, United Kingdom

      IIF 14
  • Bailey, Andrew
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 123, Moorland Road, Burslem, Stoke On Trent, ST6 1JH, United Kingdom

      IIF 15
  • Bailey, Andrew Robert
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Lilac Drive, Lutterworth, Leicestershire, LE17 4FP, United Kingdom

      IIF 16
  • Mr Andrew James Bailey
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Devon House, Archenfield Road, Ross-on-wye, HR9 5AY, United Kingdom

      IIF 17
  • Mr Andrew Robert Bailey
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Booth Green Farm, Pedley Hill, Adlington, Macclesfield, Cheshire, SK10 4LB

      IIF 18
  • Mr Andrew Robert Bailey
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Lilac Drive, Lutterworth, Leicestershire, LE17 4FP, United Kingdom

      IIF 19
  • Bailey, Andrew Robert
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • C/o Valentine & Co Galley House, Moon Lane, Barnet, EN5 5YL

      IIF 20
    • Orion House, 14 Barn Hill, Stamford, Lincolnshire, PE9 2AE

      IIF 21
  • Bailey, Andrew Robert
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Bailey Business Park, Grimshaw Lane, Bollington, Macclesfield, Cheshire, SK10 5NY, England

      IIF 22
    • Bailey Business Park, Grimshaw Lane, Bollington, Macclesfield, SK10 5NY, England

      IIF 23
    • Booth Green Farm, Booth Green, Adlington, Macclesfield, Cheshire, SK10 4LA, United Kingdom

      IIF 24
    • 2, Station View, Hazel Grove, Stockport, SK7 5ER, England

      IIF 25 IIF 26
  • Bailey, Andrew Robert
    British company director born in March 1962

    Resident in England

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

      IIF 27
  • Bailey, Andrew Robert
    British managing director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Booth Green Farm, Pedley Hill, Adlington, Macclesfield, Cheshire, SK10 4LB, England

      IIF 28
  • Mr Andrew Robert Bailey
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • C/o Valentine & Co Galley House, Moon Lane, Barnet, EN5 5YL

      IIF 29
    • 4, Monkwood Close, Romford, RM1 2NQ, England

      IIF 30
  • Mr Andrew Robert Bailey
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Bailey Business Park, Grimshaw Lane, Bollington, Macclesfield, SK10 5NY

      IIF 31
    • Adlington Business Park, Adlington, Macclesfield, Cheshire, SK10 4NL

      IIF 32
    • Bailey Business Park, Grimshaw Lane, Bollington, Macclesfield, Cheshire, SK10 5NY

      IIF 33
    • Bailey Business Park, Grimshaw Lane, Bollington, Macclesfield, SK10 5NY, England

      IIF 34
    • 2, Station View, Hazel Grove, Stockport, SK7 5ER, England

      IIF 35 IIF 36
  • Bailey, Andrew James
    British

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

      IIF 37 IIF 38
  • Bailey, Andrew James
    British director

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

      IIF 39
  • Bailey, Andrew Robert
    British company director

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

      IIF 40
  • Bailey, Andrew James

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

      IIF 41
child relation
Offspring entities and appointments
Active 14
  • 1
    C/o Valentine & Co Galley House, Moon Lane, Barnet
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -2,087 GBP2022-12-31
    Officer
    2016-12-09 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-12-09 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 2
    2 Station View, Hazel Grove, Stockport, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2018-10-08 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2018-10-08 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 3
    BAILEY INTERNATIONAL STEEPLEJACK CO. LIMITED - 1995-05-25
    BAILEY (STEEPLEJACK) CO LIMITED - 1993-11-15
    A.R. BAILEY (STEEPLEJACK) CO. LIMITED - 1992-03-05
    ULTRAGURDER LIMITED - 1990-09-24
    Bailey Business Park Grimshaw Lane, Bollington, Macclesfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,214,303 GBP2024-12-31
    Officer
    ~ now
    IIF 23 - Director → ME
  • 4
    BAILEY INTERNATIONAL (STEEPLEJACK) CO. LTD. - 1998-06-11
    AGENTCAUSE LIMITED - 1995-06-05
    Bailey Business Park, Grimshaw Lane, Bollington, Macclesfield
    Active Corporate (2 parents)
    Equity (Company account)
    2,949,152 GBP2024-12-31
    Officer
    1995-05-10 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    Bailey Business Park Grimshaw Lane, Bollington, Macclesfield, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    146,904 GBP2024-12-31
    Officer
    2007-10-29 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 6
    BAILEY BUSINESS PARK (CHESHIRE) LIMITED - 2019-06-13
    2 Station View, Hazel Grove, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    270,073 GBP2023-12-31
    Officer
    2018-10-03 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2018-10-03 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 7
    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
    2018-04-17 ~ dissolved
    IIF 12 - Director → ME
    IIF 3 - Director → ME
  • 8
    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
    2013-11-16 ~ now
    IIF 6 - Director → ME
    2013-10-23 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 9
    Booth Green Farm Pedley Hill, Adlington, Macclesfield, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2007-12-19 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2017-01-02 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 10
    Moorland House, 123 Moorland Road, Burslem, Stoke-on-trent, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    189,788 GBP2024-05-31
    Officer
    2017-05-18 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2017-05-18 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    32 Lilac Drive, Lutterworth, Leicestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    40,527 GBP2024-09-30
    Officer
    2018-09-07 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2018-09-07 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 12
    3 Gas Street, Stamford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,936 GBP2024-09-30
    Person with significant control
    2020-09-17 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    Devon House, Archenfield Road, Ross On Wye, Herefordshire
    Dissolved Corporate (2 parents)
    Officer
    2010-08-12 ~ dissolved
    IIF 2 - Director → ME
    2013-04-14 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Has significant influence or controlOE
    IIF 17 - Has significant influence or controlOE
  • 14
    MIDDLEMORE TRADING LTD - 1998-11-05
    Orion House, 14 Barn Hill, Stamford, Lincolnshire
    Active Corporate (4 parents)
    Equity (Company account)
    79,578 GBP2024-03-31
    Officer
    2024-01-01 ~ now
    IIF 21 - Director → ME
Ceased 9
  • 1
    BAILEY INTERNATIONAL STEEPLEJACK CO. LIMITED - 1995-05-25
    BAILEY (STEEPLEJACK) CO LIMITED - 1993-11-15
    A.R. BAILEY (STEEPLEJACK) CO. LIMITED - 1992-03-05
    ULTRAGURDER LIMITED - 1990-09-24
    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
    2016-04-06 ~ 2018-10-10
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BAILEY INTERNATIONAL (STEEPLEJACK) CO. LTD. - 1998-06-11
    AGENTCAUSE LIMITED - 1995-06-05
    Bailey Business Park, Grimshaw Lane, Bollington, Macclesfield
    Active Corporate (2 parents)
    Equity (Company account)
    2,949,152 GBP2024-12-31
    Officer
    1995-02-01 ~ 1995-05-10
    IIF 40 - Secretary → ME
  • 3
    Adlington Business Park, Adlington, Macclesfield, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    2004-10-26 ~ 2018-10-11
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-10-21
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    CARPET STOCKHOLDING (GREEN GROUP) LIMITED - 1998-07-08
    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
    2008-04-06 ~ 2012-12-05
    IIF 10 - Director → ME
    1999-08-31 ~ 2012-12-05
    IIF 38 - Secretary → ME
  • 5
    GREENDALE CARPETS LIMITED - 2001-08-23
    Greendale House, Whitestone Business Park, Whitestone, Hereford, Herefordshire
    Active Corporate (6 parents)
    Equity (Company account)
    1,184,583 GBP2024-12-31
    Officer
    2008-04-06 ~ 2012-12-05
    IIF 9 - Director → ME
    1999-08-31 ~ 2012-12-05
    IIF 37 - Secretary → ME
  • 6
    John Kyrle High School, Ledbury Road, Ross-on-wye, England
    Dissolved Corporate (7 parents)
    Officer
    2015-05-19 ~ 2021-06-09
    IIF 8 - Director → ME
  • 7
    Devon House, Archenfield Road, Ross On Wye, Herefordshire
    Dissolved Corporate (2 parents)
    Officer
    2011-01-22 ~ 2013-04-14
    IIF 41 - Secretary → ME
  • 8
    Greendale House Whitestone Business Park, Whitestone, Hereford, Herefordshire
    Active Corporate (7 parents)
    Equity (Company account)
    16,010 GBP2024-12-31
    Officer
    2008-06-10 ~ 2012-12-05
    IIF 11 - Director → ME
    2008-06-10 ~ 2012-12-05
    IIF 39 - Secretary → ME
  • 9
    The Venue (y-zone), Hill Street, Ross-on-wye, Herefordshire
    Active Corporate (5 parents)
    Officer
    2000-01-01 ~ 2004-04-26
    IIF 7 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.