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

David Bailey

    Related profiles found in government register
  • David Bailey
    English born in August 1983

    Resident in United Kingdom

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

      IIF 1
    • 3, Haygrove Park Road, Bridgwater, TA6 7BT

      IIF 2
    • Suite 16 Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ

      IIF 3
    • 15, Bowring Close, Hartcliffe, Bristol, BS13 0DH

      IIF 4
    • 33, Richmond Close, Chatham, Kent, ME5 8YH, England

      IIF 5
    • 2b, Wateringbury Grove, Staveley, Chesterfield, S43 3TS

      IIF 6
    • 37, Darent Mead, Sutton At Hone, Dartford, DA4 9EH

      IIF 7
    • 8, Broadoak Crescent, Filton Hill, Oldham, OL8 2PX

      IIF 8
    • 52, Littlebridge Meadows, Bridgerule, Holsworthy, EX22 7DU

      IIF 9 IIF 10
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 11
    • Office 221, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 12
    • Office 6, Mcf Complex, 60 New Road, Kidderminster, DY10 1AQ

      IIF 13
    • 205, Elm Drive, Risca, Newport, NP11 6PP

      IIF 14
    • 25, Abington Avenue, Northampton, NN1 4PA

      IIF 15
    • 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 16
    • Unit 11a, Bondfield Avenue, Northampton, NN2 7RD

      IIF 17
    • 12, Percy Road, Cottesmore, Oakham, LE15 7BB

      IIF 18 IIF 19
    • 35, Elizabeth Avenue, Chadderton, Oldham, OL9 8LY

      IIF 20 IIF 21
    • 1, Hamilton Close, Pennar, Pembroke Dock, SA72 6RW, United Kingdom

      IIF 22
    • 2, Wordsworth Drive, Herringthorpe, Rotherham, S65 2QQ

      IIF 23
    • 74, Shrewsbury Road, Yeovil, BA21 3UZ

      IIF 24
  • 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 25
  • 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 26
  • 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 27
  • David Bailey
    British born in May 1965

    Resident in United Kingdom

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

      IIF 28
  • 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 29
  • 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 30
  • 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 31
  • 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 32
    • 11, Finkle Street, Richmond, DL10 4QA, United Kingdom

      IIF 33
  • 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 34
    • 3, Haygrove Park Road, Bridgwater, TA6 7BT

      IIF 35
    • Suite 16 Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ

      IIF 36
    • 15, Bowring Close, Hartcliffe, Bristol, BS13 0DH

      IIF 37
    • 2b, Wateringbury Grove, Staveley, Chesterfield, S43 3TS

      IIF 38
    • 37, Darent Mead, Sutton At Hone, Dartford, DA4 9EH

      IIF 39
    • 8, Broadoak Crescent, Filton Hill, Oldham, OL8 2PX

      IIF 40
    • 52, Littlebridge Meadows, Bridgerule, Holsworthy, EX22 7DU

      IIF 41 IIF 42
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 43
    • Office 6, Mcf Complex, 60 New Road, Kidderminster, DY10 1AQ

      IIF 44
    • 70, Austhorpe Road, Cross Gates, Leeds, LS15 8DZ

      IIF 45
    • 205, Elm Drive, Risca, Newport, NP11 6PP

      IIF 46
    • 25, Abington Avenue, Northampton, NN1 4PA

      IIF 47
    • 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 48
    • Unit 11a, Bondfield Avenue, Northampton, NN2 7RD

      IIF 49
    • 12, Percy Road, Cottesmore, Oakham, LE15 7BB

      IIF 50 IIF 51
    • 35, Elizabeth Avenue, Chadderton, Oldham, OL9 8LY

      IIF 52 IIF 53
    • 7, Hutchinson Court, Padnall Road, Romford, RM6 5ET

      IIF 54
    • 2, Wordsworth Drive, Herringthorpe, Rotherham, S65 2QQ

      IIF 55
    • Suite, 4, 43 Hagley Road, Stourbridge, DY8 1QR

      IIF 56
    • 74, Shrewsbury Road, Yeovil, BA21 3UZ

      IIF 57
  • 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 58 IIF 59
    • 10, Whittles Cross, Wootton, Northampton, Northants, NN4 6BG, England

      IIF 60
    • The Doddridge Centre, St. James Road, Northampton, NN5 5LD, England

      IIF 61
  • 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 62
  • 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 63
  • 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 64
    • 21, Five Acres, Cawthorne, Barnsley, South Yorkshire, S75 4HZ, United Kingdom

      IIF 65
    • Urquart Warner Myers, European House, 93 Wellington St, Leeds, LS26 1DZ, England

      IIF 66
  • 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 67
  • 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 68
    • 2, Linden Grove, Gillow Heath, Stoke-on-trent, Staffordshire, ST8 6UN, United Kingdom

      IIF 69 IIF 70
    • Longport Mill, Canal Street, Longport, Stoke-on-trent, Staffordshire, ST6 4LU, United Kingdom

      IIF 71
  • 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 72
  • 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 73
  • 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 74
    • 125, Wharfedale Road, Winnersh Triangle, Wokingham, Berkshire, RG41 5RB, United Kingdom

      IIF 75
  • 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 76
  • 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 77 IIF 78 IIF 79
    • 237, Kennington Lane, London, SE11 5QU

      IIF 80
  • 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 81
    • 7, Tudor Court, Wootton Hope Drive, Wootton, Northampton, NN4 6FF, England

      IIF 82
  • 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 83
  • 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 84
  • 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 85
  • 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 86
    • 1-2, Priestfield Road, Abbey Wood, London, SE23 2RS, United Kingdom

      IIF 87
  • 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 88
  • 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 89
  • 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 90
  • 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 91
  • 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 92
  • 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 93
  • Mr David Bailey
    British born in March 1953

    Resident in England

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

      IIF 94
    • Office 8, 151, The Rock, Bury, BL9 0ND, England

      IIF 95
    • 47 Knowsley Street, Bury, Greater Manchester, BL9 0ST

      IIF 96
  • 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 97
  • 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 98
    • 29, Elm Drive, Finningley, Doncaster, DN9 3EF, England

      IIF 99
  • 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 100
  • 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 101
  • 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 102
  • 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 103
  • 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 104
  • 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 105 IIF 106
  • Mr David Bailey
    British born in June 1967

    Resident in England

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

      IIF 107
    • 2, Toomers Wharf, Canal Walk, Newbury, Berkshire, RG14 1DY, England

      IIF 108
  • 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 109
  • 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 110
  • 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 114
  • 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 115
  • 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 120
  • 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 121
  • 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 122
  • 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 123
    • Office 8, 151, The Rock, Bury, BL9 0ND, England

      IIF 124
  • 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 125
  • 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 126
  • 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 127
  • 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 128
    • City Depot And Recycling Park, First Avenue, Millbrook, Southampton, Hampshire, SO15 0LJ, United Kingdom

      IIF 129
  • 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 130
  • Bailey, David
    born in January 1969

    Resident in England

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

      IIF 131
    • 31, Wellington Road, Nantwich, Chsehire, CW5 7ED, United Kingdom

      IIF 132
  • 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 133
  • 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 134
    • 31, Wellington Road, Nantwich, Cheshire, CW5 7ED, United Kingdom

      IIF 135 IIF 136
  • 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 137
  • 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 138
  • 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 139
  • 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 140
    • Riversleigh 9, Kilwinning Road, Irvine, Ayrshire, KA12 8RR, Scotland

      IIF 141
  • 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 142 IIF 143
  • 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 144 IIF 145
  • 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 146
  • 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 147
  • 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 148
  • Baley, David
    British management consultant born in July 1965

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

      IIF 149
  • Bailey, David
    British

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

      IIF 150
    • 31, Wellington Road, Nantwich, Cheshire, CW5 7ED, United Kingdom

      IIF 151
  • Bailey, David
    British managing director

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

      IIF 152
  • Bailey, David

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

      IIF 153
    • 21, Five Acres, Cawthorne, Barnsley, South Yorkshire, S75 4HZ, United Kingdom

      IIF 154
    • The Manor House, Fletcher Fold, Bury, Lancashire, BL9 9RT

      IIF 155
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 156
    • 34, Turton Road, Tipton, DY4 9LH, 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 138 - director → ME
    Person with significant control
    2024-05-15 ~ now
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 114 - 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 69 - director → ME
  • 3
    81 Aylesbury Road, Wendover, Buckinghamshire
    Dissolved corporate (1 parent)
    Officer
    2011-11-11 ~ dissolved
    IIF 92 - 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 84 - 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 127 - director → ME
    Person with significant control
    2021-09-22 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - 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 65 - director → ME
    2022-08-02 ~ now
    IIF 154 - secretary → ME
    Person with significant control
    2022-08-02 ~ now
    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
  • 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 3 - 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 73 - director → ME
    2018-04-24 ~ now
    IIF 157 - secretary → ME
    Person with significant control
    2018-04-24 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - 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 91 - director → ME
    Person with significant control
    2017-09-15 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - 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 90 - director → ME
    Person with significant control
    2021-05-13 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - 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 72 - director → ME
    2019-03-25 ~ now
    IIF 156 - secretary → ME
    Person with significant control
    2019-03-25 ~ now
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 12
    10 Watergate Row, Chester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-02-17 ~ dissolved
    IIF 100 - director → ME
    Person with significant control
    2022-02-17 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - 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 125 - director → ME
    Person with significant control
    2020-05-20 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 14
    29 Elm Drive, Finningley, Doncaster, England
    Dissolved corporate (1 parent)
    Officer
    2020-02-11 ~ dissolved
    IIF 126 - director → ME
    Person with significant control
    2020-02-11 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - 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 67 - director → ME
    2019-09-19 ~ now
    IIF 153 - secretary → ME
    Person with significant control
    2019-09-19 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - 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 63 - director → ME
    2013-01-01 ~ dissolved
    IIF 150 - 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 148 - director → ME
    Person with significant control
    2020-10-01 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
  • 18
    Vann House, Fleet Hill, Finchampstead, Berkshire
    Corporate (2 parents)
    Officer
    2009-10-14 ~ now
    IIF 74 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - 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 121 - director → ME
  • 20
    Unit 13 Star Road Industrial Estate, Partridge Green, West Sussex, England
    Dissolved corporate (1 parent)
    Officer
    2012-06-11 ~ dissolved
    IIF 87 - 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 101 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - 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 75 - director → ME
  • 23
    Unit 13 Star Road Trading Estate, Partridge Green, West Sussex, England
    Dissolved corporate (1 parent)
    Officer
    2012-06-13 ~ dissolved
    IIF 86 - 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 139 - 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 89 - director → ME
    Person with significant control
    2018-08-24 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - 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 71 - 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 124 - director → ME
    Person with significant control
    2016-11-30 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - 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 70 - director → ME
    Person with significant control
    2016-08-26 ~ now
    IIF 97 - 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 102 - 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 104 - director → ME
    Person with significant control
    2016-07-08 ~ dissolved
    IIF 61 - 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 103 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 60 - 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 142 - director → ME
    Person with significant control
    2020-05-04 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - 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 145 - director → ME
    Person with significant control
    2020-05-04 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
  • 34
    31 Wellington Road, Nantwich, Cheshire, United Kingdom
    Dissolved corporate (6 parents)
    Officer
    2016-12-14 ~ dissolved
    IIF 132 - llp-designated-member → ME
  • 35
    European House, 93 Wellington Road, Leeds, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2011-03-17 ~ dissolved
    IIF 66 - director → ME
  • 36
    The Mill House, 81 Aylesbury Road, Wendover Road, Buckinghamshire, England
    Dissolved corporate (2 parents)
    Officer
    2010-05-04 ~ dissolved
    IIF 93 - 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 130 - director → ME
    Person with significant control
    2019-06-19 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - 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 64 - 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 68 - 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 147 - director → ME
    Person with significant control
    2020-09-04 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - 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 146 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 113 - 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 123 - director → ME
    Person with significant control
    2017-04-30 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - 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 128 - director → ME
    Person with significant control
    2018-01-15 ~ now
    IIF 107 - 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 88 - 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 122 - director → ME
    Person with significant control
    2017-01-17 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - 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 7 - 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 144 - director → ME
    Person with significant control
    2018-07-12 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - 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 131 - 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 135 - 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 136 - 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 134 - director → ME
  • 5
    81 Station Road, Marlow, Buckinghamshire
    Dissolved corporate (1 parent)
    Officer
    2006-01-01 ~ 2008-09-30
    IIF 119 - 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 151 - 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 129 - 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 36 - 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 48 - director → ME
    Person with significant control
    2019-03-18 ~ 2019-07-01
    IIF 16 - 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 46 - director → ME
    Person with significant control
    2019-03-25 ~ 2019-07-01
    IIF 14 - 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 43 - director → ME
    Person with significant control
    2019-04-01 ~ 2019-06-19
    IIF 11 - 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 44 - director → ME
    Person with significant control
    2019-04-12 ~ 2019-05-10
    IIF 13 - 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 56 - director → ME
    Person with significant control
    2019-04-24 ~ 2019-07-01
    IIF 5 - 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 76 - 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 133 - 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 57 - director → ME
    Person with significant control
    2020-01-20 ~ 2020-02-09
    IIF 24 - 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 45 - director → ME
    Person with significant control
    2020-01-23 ~ 2020-02-19
    IIF 12 - 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 34 - director → ME
    Person with significant control
    2020-02-04 ~ 2020-03-04
    IIF 1 - 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 143 - director → ME
    Person with significant control
    2017-12-05 ~ 2020-03-18
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - 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 149 - director → ME
  • 21
    Wickham Community Centre Mill Lane, Wickham, Fareham, Hampshire, England
    Corporate (6 parents)
    Officer
    2010-06-25 ~ 2012-01-01
    IIF 115 - 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 77 - 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 78 - 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 40 - director → ME
    Person with significant control
    2020-02-07 ~ 2020-03-08
    IIF 8 - 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 55 - director → ME
    Person with significant control
    2020-02-12 ~ 2020-03-26
    IIF 23 - 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 35 - director → ME
    Person with significant control
    2020-07-29 ~ 2020-09-02
    IIF 2 - 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 38 - director → ME
    Person with significant control
    2020-08-05 ~ 2020-09-11
    IIF 6 - 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 41 - director → ME
    Person with significant control
    2020-07-29 ~ 2020-10-05
    IIF 10 - 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 51 - director → ME
    Person with significant control
    2020-08-04 ~ 2020-09-09
    IIF 19 - 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 50 - director → ME
    Person with significant control
    2020-08-03 ~ 2020-09-04
    IIF 18 - 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 42 - director → ME
    Person with significant control
    2020-07-28 ~ 2020-08-27
    IIF 9 - 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 120 - 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 79 - 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 155 - 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 116 - director → ME
  • 36
    Waterloo General Office, London, United Kingdom
    Corporate (14 parents, 5 offsprings)
    Officer
    2002-08-15 ~ 2010-11-30
    IIF 117 - director → ME
  • 37
    Bridge Newland Limited, 9 Railway Terrace, Rugby, Warwickshire
    Dissolved corporate (1 parent)
    Officer
    2011-08-01 ~ 2016-03-10
    IIF 83 - director → ME
    2011-03-01 ~ 2011-07-11
    IIF 81 - director → ME
  • 38
    20 - 22 Wenlock Road, London, England
    Dissolved corporate
    Officer
    2012-01-11 ~ 2015-07-09
    IIF 82 - 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 141 - 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 140 - 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 118 - 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 80 - director → ME
  • 43
    41 Chalton Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-01-21 ~ 2013-01-21
    IIF 85 - 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 152 - 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 54 - director → ME
    Person with significant control
    2020-02-11 ~ 2020-03-12
    IIF 22 - 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 47 - director → ME
    Person with significant control
    2019-06-20 ~ 2019-09-09
    IIF 15 - 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 37 - director → ME
    Person with significant control
    2019-07-17 ~ 2019-08-22
    IIF 4 - 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 53 - director → ME
    Person with significant control
    2019-07-24 ~ 2019-08-21
    IIF 20 - 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 52 - director → ME
    Person with significant control
    2019-07-29 ~ 2019-08-15
    IIF 21 - 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 39 - 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 49 - director → ME
    Person with significant control
    2019-09-11 ~ 2019-11-04
    IIF 17 - 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 137 - director → ME
    Person with significant control
    2020-08-03 ~ 2021-10-05
    IIF 110 - Ownership of shares – More than 50% but less than 75% OE
    IIF 110 - 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.