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

Bainbridge, Kathleen

    Related profiles found in government register
  • Bainbridge, Kathleen
    British

    Registered addresses and corresponding companies
  • Bainbridge, Kathleen
    British co. secretary

    Registered addresses and corresponding companies
    • icon of address Hamstead Park, Hamstead Marshall, Newbury, Berkshire, RG20 0HE

      IIF 14
  • Bainbridge, Kathleen
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Hamstead Park, Hamstead Marshall, Newbury, Berkshire, RG20 0HE

      IIF 15 IIF 16
  • Bainbridge, Kathleen
    British secretary

    Registered addresses and corresponding companies
  • Bainbridge, Kathleen

    Registered addresses and corresponding companies
  • Bainbridge, Kathleen
    British company director born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hamstead Park, Hamstead Marshall, Newbury, Berkshire, RG20 0HE

      IIF 42
  • Bainbridge, Kathleen
    British company secretary born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bainbridge, Kathleen
    British secretary born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hamstead Park, Hamstead Marshall, Newbury, Berkshire, RG20 0HE

      IIF 45
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address St Martins House, The Runway, South Ruislip, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-06-01 ~ dissolved
    IIF 12 - Secretary → ME
  • 2
    SHIPTYN LIMITED - 1998-10-30
    icon of address Hamstead Park, Hamstead Marshall, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-11-27 ~ dissolved
    IIF 20 - Secretary → ME
  • 3
    ROUSDEN ESTATES LIMITED - 1999-09-17
    OVALCOURT LIMITED - 1999-08-09
    icon of address Hamstead Park, Hamstead Marshall, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-07-14 ~ dissolved
    IIF 17 - Secretary → ME
  • 4
    icon of address Wormstall, Wickham, Newbury, Berks
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-10-12 ~ dissolved
    IIF 41 - Secretary → ME
Ceased 41
  • 1
    icon of address Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents, 11 offsprings)
    Equity (Company account)
    15,181,581 GBP2023-09-30
    Officer
    icon of calendar ~ 2013-09-30
    IIF 7 - Secretary → ME
  • 2
    icon of address 22 St. Peters Street, Stamford, England
    Active Corporate (1 parent)
    Equity (Company account)
    98,681 GBP2024-03-31
    Officer
    icon of calendar 1994-05-10 ~ 2013-09-30
    IIF 16 - Secretary → ME
  • 3
    icon of address 68 Grafton Way 68 Grafton Way, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-06-20 ~ 2013-09-30
    IIF 14 - Secretary → ME
  • 4
    icon of address Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,613,795 GBP2022-09-30
    Officer
    icon of calendar 1993-01-20 ~ 2013-09-30
    IIF 10 - Secretary → ME
  • 5
    icon of address 2 Communications Road, Greenham Business Park, Newbury, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    178,636 GBP2024-09-30
    Officer
    icon of calendar ~ 2013-09-30
    IIF 33 - Secretary → ME
  • 6
    icon of address C/o Lees Buckley & Co, 16 Northfields Prospect, Putney Bridge Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-06
    Officer
    icon of calendar 1997-07-03 ~ 2010-03-19
    IIF 45 - Director → ME
  • 7
    icon of address Suite 2 Albion House 2 Etruria Valley Office Village, Forge Lane Etruria, Stoke On Trent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,299,196 GBP2022-09-30
    Officer
    icon of calendar 1994-12-06 ~ 2013-09-30
    IIF 35 - Secretary → ME
  • 8
    icon of address 41 Greek Street, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-01-18 ~ 2013-09-30
    IIF 18 - Secretary → ME
  • 9
    icon of address Suite 2 Albion House 2 Etruria Valley Office Village, Forge Lane Etruria, Stoke On Trent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,783,732 GBP2022-09-30
    Officer
    icon of calendar 1999-12-10 ~ 2013-09-30
    IIF 29 - Secretary → ME
  • 10
    icon of address 1 Montpelier Street, Knightsbridge, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-07-08 ~ 2013-09-30
    IIF 32 - Secretary → ME
  • 11
    icon of address 68 Grafton Way 68 Grafton Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2013-09-30
    IIF 6 - Secretary → ME
  • 12
    icon of address 68 Grafton Way 68 Grafton Way, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2013-09-30
    IIF 5 - Secretary → ME
  • 13
    icon of address 1 Montpelier Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 2013-09-30
    IIF 27 - Secretary → ME
  • 14
    PLANEMORE LIMITED - 1995-06-09
    icon of address Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    5,371,427 GBP2022-09-30
    Officer
    icon of calendar 1994-03-01 ~ 2013-09-30
    IIF 37 - Secretary → ME
  • 15
    NILECREST LIMITED - 2024-06-22
    icon of address 2 Communications Road, Greenham Business Park, Newbury, Berkshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    4,216,632 GBP2024-09-30
    Officer
    icon of calendar 2009-09-30 ~ 2014-07-31
    IIF 23 - Secretary → ME
  • 16
    ACES HIGH AIRCRAFT MUSEUM (NORTH WEALD) LIMITED - 1993-01-18
    HANGER 6 (NORTH WEALD) LIMITED - 1993-03-24
    icon of address 10 Millenium House, 132 Grosvenor Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-12-21 ~ 2015-03-17
    IIF 42 - Director → ME
  • 17
    ACEGLEN LIMITED - 1999-10-28
    icon of address 6 Brechin Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-11-01 ~ 1999-10-12
    IIF 15 - Secretary → ME
  • 18
    icon of address 68 Grafton Way 68 Grafton Way, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-24 ~ 2013-09-30
    IIF 19 - Secretary → ME
  • 19
    icon of address Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents, 12 offsprings)
    Equity (Company account)
    12,682,680 GBP2021-09-30
    Officer
    icon of calendar ~ 2013-09-30
    IIF 36 - Secretary → ME
  • 20
    ALIMTECH LIMITED - 2003-07-11
    icon of address 1 Montpelier Street, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-12-10 ~ 2013-09-30
    IIF 26 - Secretary → ME
  • 21
    icon of address 2 - 4 Cork Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,026,402 GBP2023-09-30
    Officer
    icon of calendar 2007-06-27 ~ 2013-09-30
    IIF 25 - Secretary → ME
  • 22
    icon of address Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    10,471,010 GBP2023-09-30
    Officer
    icon of calendar ~ 2013-09-30
    IIF 39 - Secretary → ME
  • 23
    icon of address 1 Montpelier Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-03-02 ~ 2013-09-30
    IIF 38 - Secretary → ME
  • 24
    icon of address 68 Grafton Way 68 Grafton Way, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-03-25 ~ 2013-09-30
    IIF 40 - Secretary → ME
  • 25
    icon of address 47 Castle Street, Salisbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    9 GBP2024-12-31
    Officer
    icon of calendar 2004-05-27 ~ 2006-04-24
    IIF 31 - Secretary → ME
  • 26
    icon of address Suite 2 Albion House 2 Etruria Valley Office Village, Forge Lane Etruria, Stoke On Trent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,536,973 GBP2022-09-30
    Officer
    icon of calendar ~ 2013-09-30
    IIF 8 - Secretary → ME
  • 27
    icon of address Suite 2 Albion House 2 Etruria Valley Office Village, Forge Lane Etruria, Stoke On Trent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -8,427,781 GBP2022-09-30
    Officer
    icon of calendar ~ 2013-09-30
    IIF 28 - Secretary → ME
  • 28
    MARITCHARM LIMITED - 2005-01-19
    icon of address Nanteos Mansion, Rhydyfelin, Aberystwyth, Ceredigion, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,682,673 GBP2024-12-31
    Officer
    icon of calendar 1999-09-01 ~ 2004-11-09
    IIF 30 - Secretary → ME
  • 29
    icon of address 2 - 4 Cork Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -213,115 GBP2023-09-30
    Officer
    icon of calendar 2009-03-31 ~ 2013-09-30
    IIF 24 - Secretary → ME
  • 30
    icon of address Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,942,315 GBP2023-09-30
    Officer
    icon of calendar ~ 2013-09-30
    IIF 34 - Secretary → ME
  • 31
    ROUSDEN ESTATES MANAGEMENT LIMITED - 1999-09-20
    icon of address 2 Victoria Hall, Coombe Lane, Axminster, England
    Active Corporate (7 parents)
    Equity (Company account)
    4 GBP2025-03-31
    Officer
    icon of calendar 1999-08-20 ~ 2002-11-12
    IIF 22 - Secretary → ME
  • 32
    icon of address Suite 2 Albion House 2 Etruria Valley Office Village, Forge Lane Etruria, Stoke On Trent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -756,977 GBP2022-09-30
    Officer
    icon of calendar 2005-06-10 ~ 2013-09-30
    IIF 4 - Secretary → ME
  • 33
    icon of address 68 Grafton Way 68 Grafton Way, London, England
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 2002-06-21 ~ 2013-09-30
    IIF 21 - Secretary → ME
  • 34
    PULTON PLACE LIMITED - 1993-10-12
    SASHDALE LIMITED - 1990-11-12
    icon of address Suite 2 Albion House 2 Etruria Valley Office Village, Forge Lane Etruria, Stoke On Trent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,328,173 GBP2022-09-30
    Officer
    icon of calendar ~ 2013-09-30
    IIF 13 - Secretary → ME
  • 35
    icon of address Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,966,072 GBP2022-09-30
    Officer
    icon of calendar 1999-02-01 ~ 2003-10-01
    IIF 1 - Secretary → ME
  • 36
    icon of address Trawscoed Mansion, Trawscoed, Aberystwyth, Ceredigion
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-21 ~ 2002-12-06
    IIF 3 - Secretary → ME
  • 37
    icon of address Estate Office, Trawscoed, Aberystwyth
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,890 GBP2024-03-31
    Officer
    icon of calendar 1999-08-20 ~ 2001-08-15
    IIF 9 - Secretary → ME
  • 38
    icon of address Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -433,806 GBP2022-09-30
    Officer
    icon of calendar 1998-08-17 ~ 2013-09-30
    IIF 11 - Secretary → ME
  • 39
    ACES HIGH FLYING MUSEUM (NORTH WEALD) LIMITED - 1995-11-17
    HANGAR 4 (NORTH WEALD) LIMITED - 2001-12-03
    icon of address 10 Millennium House, 132 Grosvenor Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-06-22 ~ 2015-03-17
    IIF 44 - Director → ME
  • 40
    ARROWSMITH PROPERTIES LIMITED - 2024-03-05
    icon of address Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -3,445,574 GBP2022-09-30
    Officer
    icon of calendar ~ 2013-09-30
    IIF 2 - Secretary → ME
  • 41
    HANGAR 7 (NORTH WEALD) LIMITED - 1994-05-31
    MCCARTHY AVIATION LIMITED - 1999-03-08
    GOSH! THAT'S AVIATION LIMITED - 1997-06-18
    JET CENTRE LIMITED - 2008-08-29
    icon of address 10 Millennium House, 132 Grosvenor Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-12-24 ~ 2015-03-17
    IIF 43 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.