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 Ricky Leon Bailey

    Related profiles found in government register
  • Mr Ricky Leon Bailey
    British born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 1 IIF 2 IIF 3
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 7 IIF 8 IIF 9
    • icon of address 103, Unit 103, Westhorpe Fields Road, Sheffield, South Yorkshire, S21 1TZ, United Kingdom

      IIF 13
    • icon of address C/o Leonard Curtis, 4th Floor, Fountain Precinct, Leopold St, Sheffield, S1 2JA

      IIF 14
    • icon of address Unit 1, Houghton Road, North Anston, Sheffield, S25 4JJ, England

      IIF 15
    • icon of address Unit 101 Westthorpe Business Centre, Westthorpe Fields Road, Sheffield, S21 1TZ, United Kingdom

      IIF 16 IIF 17
    • icon of address Unit 103 Westhorpe Business Centre, Westthorpe Fields Road, Killamarsh, Sheffield, S21 1TZ, United Kingdom

      IIF 18
    • icon of address Unit 103 Westthorpe Business Centre, Westthorpe Fields Road, Sheffield, S21 1TZ, England

      IIF 19
    • icon of address Unit 103, Westthorpe Fields Road, Killamarsh, Sheffield, S21 1TZ, England

      IIF 20
  • Mr Ricky Leon Bailey
    British born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 21
    • icon of address 111, Arundel Street, Sheffield, S1 2NT, England

      IIF 22
    • icon of address 138, West Street, Sheffield, South Yorkshire, S1 4ES, England

      IIF 23
  • Bailey, Ricky Leon
    British businessman born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westthorpe Business Centre, Westthorpe Fields Road, Killamarsh, Sheffield, S21 1TZ, England

      IIF 24
  • Bailey, Ricky Leon
    British director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 25 IIF 26 IIF 27
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 31 IIF 32 IIF 33
    • icon of address 103, Unit 103, Westhorpe Fields Road, Sheffield, South Yorkshire, S21 1TZ, United Kingdom

      IIF 37
    • icon of address Unit 101 Westthorpe Business Centre, Westthorpe Fields Road, Sheffield, S21 1TZ, United Kingdom

      IIF 38 IIF 39
    • icon of address Unit 103 Westhorpe Business Centre, Westthorpe Fields Road, Killamarsh, Sheffield, S21 1TZ, United Kingdom

      IIF 40
    • icon of address Unit 103 Westthorpe Business Centre, Westthorpe Fields Road, Sheffield, S21 1TZ, England

      IIF 41
    • icon of address Unit 103, Westthorpe Fields Road, Killamarsh, Sheffield, S21 1TZ, England

      IIF 42
    • icon of address Unit G07, Westthorpe Business Centre, Killamarsh, Sheffield, Ne Derbyshire, S21 1TZ, England

      IIF 43
  • Mr Ricky Bailey
    British born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 44
    • icon of address Winnington House, 2 Woodberry Grove, London, N12 0DR, United Kingdom

      IIF 45
    • icon of address 138 West Street, 138 West Street, 138 West Street, Sheffield, S14ES, United Kingdom

      IIF 46
    • icon of address Westthorpe Business Innovation Centre, Westthorpe Fields Road, Killamarsh, Sheffield, Ne Derbyshire, S21 1TZ, England

      IIF 47
  • Bailey, Ricky Leon
    British company director born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 138, West Street, Sheffield, South Yorkshire, S1 4ES, England

      IIF 48
  • Bailey, Ricky Leon
    British director born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 49
    • icon of address 111, Arundel Street, Sheffield, S1 2NT, England

      IIF 50
    • icon of address 138, West Street, Sheffield, S1 4ES, United Kingdom

      IIF 51
  • Bailey, Ricky
    British company director born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westthorpe Business Innovation Centre, Westthorpe Fields Road, Killamarsh, Sheffield, Ne Derbyshire, S21 1TZ, England

      IIF 52
  • Bailey, Ricky
    British director born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 53
    • icon of address 138 West Street, 138 West Street, 138 West Street, Sheffield, S1 4ES, United Kingdom

      IIF 54
    • icon of address 49, Eldon Street, Sheffield, S Yorkshire, S1 4NR, United Kingdom

      IIF 55
  • Bailey, Ricky
    British managing director born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 56
    • icon of address 50, Walford Road, Killamarsh, Sheffield, South Yorkshire, S21 1HX, United Kingdom

      IIF 57
    • icon of address Office 310, Devonshire House 49, Eldon Street, Sheffield, S Yorks, S1 4NR, England

      IIF 58
  • Bailey, Ricky Leon

    Registered addresses and corresponding companies
    • icon of address 138, West Street, Sheffield, S1 4ES, United Kingdom

      IIF 59
  • Bailey, Ricky

    Registered addresses and corresponding companies
    • icon of address 138, West Street, Sheffield, South Yorkshire, S1 4ES, England

      IIF 60
    • icon of address 49, Eldon Street, Sheffield, S Yorkshire, S1 4NR, United Kingdom

      IIF 61
    • icon of address Unit G07, Westthorpe Business Centre, Killamarsh, Sheffield, Ne Derbyshire, S21 1TZ, England

      IIF 62
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    614,523 GBP2024-08-31
    Officer
    icon of calendar 2019-08-16 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2019-08-16 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 101 Westthorpe Business Centre, Westthorpe Fields Road, Sheffield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2025-01-31 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Unit 103 Westhorpe Business Centre Westthorpe Fields Road, Killamarsh, Sheffield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2025-01-31 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 4
    icon of address C/o Graywoods Leonard Curtis, 4th Floor, Fountain Precinct, Leopold St, Sheffield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -29,906 GBP2021-02-28
    Officer
    icon of calendar 2019-02-25 ~ dissolved
    IIF 48 - Director → ME
    icon of calendar 2019-02-25 ~ dissolved
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-25 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    22,605 GBP2024-08-31
    Officer
    icon of calendar 2022-08-24 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-08-24 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 6
    icon of address Unit 103 Westthorpe Business Centre Westthorpe Fields Road, Killamarsh, Sheffield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-12 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2025-02-12 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 138 West Street 138 West Street, 138 West Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-20 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Westthorpe Business Innovation Centre Westthorpe Fields Road, Killamarsh, Sheffield, Ne Derbyshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2017-01-03 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-01-03 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 111 Arundel Street, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,707 GBP2023-07-31
    Officer
    icon of calendar 2019-07-31 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2019-07-31 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Unit 103 Westthorpe Fields Road, Killamarsh, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2021-04-22 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-04-22 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-16 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-03-16 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit 103 Westthorpe Fields Road, Killamarsh, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,637 GBP2025-05-31
    Officer
    icon of calendar 2020-12-09 ~ now
    IIF 56 - Director → ME
  • 13
    IPM FM GROUP LIMITED - 2019-02-28
    INTELLIGENT PROTECTION MANAGEMENT LIMITED - 2016-02-03
    icon of address C/o Leonard Curtis, 4th Floor, Fountain Precinct, Leopold St, Sheffield
    In Administration Corporate (2 parents)
    Equity (Company account)
    883,913 GBP2023-06-30
    Officer
    icon of calendar 2006-12-20 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 49 Eldon Street, Sheffield, S Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-02 ~ dissolved
    IIF 55 - Director → ME
    icon of calendar 2010-06-02 ~ dissolved
    IIF 61 - Secretary → ME
  • 15
    icon of address Unit 103 Westthorpe Fields Road, Killamarsh, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-25 ~ dissolved
    IIF 57 - Director → ME
  • 16
    icon of address Unit 103 Westthorpe Fields Road, Killamarsh, Sheffield, England
    Active Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 2024-03-25 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-03-25 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 17
    IPM LEISURE GROUP LTD - 2024-04-24
    icon of address Unit 103 Westthorpe Fields Road, Killamarsh, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-15 ~ now
    IIF 31 - Director → ME
  • 18
    icon of address Unit 103 Westthorpe Fields Road, Killamarsh, Sheffield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF 25 - Director → ME
  • 19
    IPM SECURITY & FM GROUP LTD - 2024-04-23
    IPM SECURITY GROUP LTD - 2024-03-21
    icon of address Unit 103 Westthorpe Fields Road, Killamarsh, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    607,957 GBP2025-05-31
    Officer
    icon of calendar 2023-05-16 ~ now
    IIF 32 - Director → ME
  • 20
    IPM STADIA & EVENTS GROUP LTD - 2024-04-24
    IPM EVENTS GROUP LTD - 2024-03-21
    icon of address Unit 103 Westthorpe Fields Road, Killamarsh, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-15 ~ now
    IIF 35 - Director → ME
  • 21
    icon of address Unit 103 Westthorpe Fields Road, Killamarsh, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    651 GBP2025-05-31
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 42 - Director → ME
  • 22
    icon of address Unit G07 Westthorpe Business Centre, Killamarsh, Sheffield, Ne Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-25 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2010-08-25 ~ dissolved
    IIF 62 - Secretary → ME
  • 23
    icon of address Unit 101 Westthorpe Business Centre, Westthorpe Fields Road, Sheffield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-17 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-02-17 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-16 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-03-16 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address 111 Arundel Street, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -25,025 GBP2023-01-31
    Officer
    icon of calendar 2021-01-05 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address Unit 103 Westthorpe Business Centre Westthorpe Fields Road, Killamarsh, Sheffield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-14 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-05-14 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2022-06-23 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-06-23 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 103 Unit 103, Westhorpe Fields Road, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-23 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2025-01-23 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    icon of address 138 West Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -87,914 GBP2015-04-29
    Officer
    icon of calendar 2013-04-26 ~ dissolved
    IIF 51 - Director → ME
    icon of calendar 2013-04-26 ~ dissolved
    IIF 59 - Secretary → ME
Ceased 7
  • 1
    icon of address Unit 103 Westthorpe Fields Road, Killamarsh, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,637 GBP2025-05-31
    Person with significant control
    icon of calendar 2020-12-09 ~ 2024-07-01
    IIF 44 - Has significant influence or control OE
  • 2
    IPM LEISURE GROUP LTD - 2024-04-24
    icon of address Unit 103 Westthorpe Fields Road, Killamarsh, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Person with significant control
    icon of calendar 2023-05-15 ~ 2024-07-01
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address Unit 103 Westthorpe Fields Road, Killamarsh, Sheffield, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-03-26 ~ 2024-07-01
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 4
    IPM SECURITY & FM GROUP LTD - 2024-04-23
    IPM SECURITY GROUP LTD - 2024-03-21
    icon of address Unit 103 Westthorpe Fields Road, Killamarsh, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    607,957 GBP2025-05-31
    Person with significant control
    icon of calendar 2023-05-16 ~ 2024-07-01
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 5
    IPM STADIA & EVENTS GROUP LTD - 2024-04-24
    IPM EVENTS GROUP LTD - 2024-03-21
    icon of address Unit 103 Westthorpe Fields Road, Killamarsh, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Person with significant control
    icon of calendar 2023-05-15 ~ 2024-07-01
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 6
    icon of address Unit 103 Westthorpe Fields Road, Killamarsh, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    651 GBP2025-05-31
    Person with significant control
    icon of calendar 2024-04-23 ~ 2024-07-01
    IIF 20 - Ownership of shares – 75% or more OE
  • 7
    icon of address Unit 1 Houghton Road, North Anston, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,926 GBP2024-07-31
    Officer
    icon of calendar 2020-08-27 ~ 2024-08-23
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-07-03 ~ 2024-08-23
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.