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

Bagnall, William Jay

    Related profiles found in government register
  • Bagnall, William Jay
    British

    Registered addresses and corresponding companies
  • Bagnall, William Jay
    British co director

    Registered addresses and corresponding companies
    • icon of address 2 Chestnut Mews, Tollerton Lane, Tollerton, Nottinghamshire, NG12 4GA

      IIF 5 IIF 6
  • Bagnall, William Jay
    British company director

    Registered addresses and corresponding companies
    • icon of address 2 Chestnut Mews, Tollerton Lane, Tollerton, Nottinghamshire, NG12 4GA

      IIF 7 IIF 8 IIF 9
  • Bagnall, William Jay
    British director

    Registered addresses and corresponding companies
    • icon of address 2 Chestnut Mews, Tollerton Lane, Tollerton, Nottinghamshire, NG12 4GA

      IIF 10 IIF 11
  • Bagnall, William Keyes
    British director

    Registered addresses and corresponding companies
    • icon of address 254 Foxhall Road, Edwalton, Nottingham, NG7 6LH

      IIF 12
  • Bagnall, William Jay

    Registered addresses and corresponding companies
    • icon of address 2 Chestnut Mews, Tollerton, Nottingham, Nottinghamshire, NG12 4GA, United Kingdom

      IIF 13 IIF 14
    • icon of address 51, Basford Road, Dtp(europe) Ltd, Nottingham, Notts, NG6 0JG, United Kingdom

      IIF 15
  • Bagnall, William Keyes
    British director born in September 1945

    Registered addresses and corresponding companies
    • icon of address 254 Foxhall Road, Edwalton, Nottingham, NG7 6LH

      IIF 16
  • Bagnall, William

    Registered addresses and corresponding companies
    • icon of address 51, Basford Road, Nottingham, NG6 0JG, United Kingdom

      IIF 17
    • icon of address 2, Chesnut Mews, Tollerton Lane, Tollerton, Nottinghamshire, NG12 4GA

      IIF 18
  • Bagnall, William Jay
    British company director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
  • Bagnall, William Jay
    British director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Chestnut Mews, Tollerton Lane, Nottingham, NG12 4GA, United Kingdom

      IIF 28
    • icon of address 7, Apex House, Park Lane Business Centre, Nottingham, NG6 0DW, England

      IIF 29
    • icon of address 7, Park Lane Business Centre, Park Lane, Nottingham, NG6 0DW, England

      IIF 30 IIF 31 IIF 32
    • icon of address Regent House, Clinton Avenue, Nottingham, Nottinghamshire, NG5 1AZ, United Kingdom

      IIF 33
    • icon of address 2 Chestnut Mews, Tollerton Lane, Tollerton, Nottinghamshire, NG12 4GA

      IIF 34 IIF 35 IIF 36
  • Bagnall, William Jay
    British managing director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Chestnut Mews, Tollerton Lane, Tollerton, Nottinghamshire, NG12 4GA

      IIF 38
  • Bagnall, Billy Jay
    British director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Basford Road, Nottingham, Nottinghamshire, NG6 0JG, United Kingdom

      IIF 39
    • icon of address 7 Park Lane Business Centre, Park Lane, Nottingham, NG6 0DW, England

      IIF 40 IIF 41
    • icon of address Robin Hood House, Robin Hood Street, Nottingham, NG3 1GF, United Kingdom

      IIF 42
  • Bagnall, William
    English company director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Basford Road, Nottingham, NG6 0JG, United Kingdom

      IIF 43
  • Bagnall, William Keyes
    British director born in September 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Park Lane Business Centre, Park Lane, Nottingham, NG6 0DW, England

      IIF 44
  • Bagnall, William
    British director born in November 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Private Road 4, Colwick Industrial Estate, Nottingham, NG4 2JT, United Kingdom

      IIF 45
  • Bagnall, Billy Jay
    British director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Private Road 4, Colwick Industrial Estate, Nottingham, NG4 2JT, United Kingdom

      IIF 46
  • Bagnall, William Keyes
    British company director born in September 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Bdo Llp, Regent House, Clinton Avenue, Nottingham, Nottinghamshire, NG5 1AZ

      IIF 47
    • icon of address Edwalton House 254 Melton Road, Edwalton, Nottingham, Nottinghamshire, NG12 4AG

      IIF 48
  • Bagnall, William Keyes
    British director born in September 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Park Lane Business Centre, Park Lane, Nottingham, NG6 0DW, England

      IIF 49
  • Mr William Bagnall
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regent House, Clinton Avenue, Nottingham, Nottinghamshire, NG5 1AZ, United Kingdom

      IIF 50 IIF 51
  • Mr William Bagnall
    English born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Basford Road, Nottingham, Notts, NG6 0JG, England

      IIF 52
  • Mr William Keyes Bagnall
    British born in September 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 4 City Point, Standard Hill, Nottingham, NG1 6FX, England

      IIF 53
  • Billy Jay Bagnall
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Private Road 4, Colwick Industrial Estate, Nottingham, NG4 2JT, United Kingdom

      IIF 54
  • William Bagnall
    British born in November 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Private Road 4, Colwick Industrial Estate, Nottingham, NG4 2JT, United Kingdom

      IIF 55
  • Mr William Keyes Bagnall
    British born in September 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Park Lane Business Centre, Park Lane, Nottingham, NG6 0DW, England

      IIF 56
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Trinity House, 28-30 Blucher Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-17 ~ dissolved
    IIF 18 - Secretary → ME
  • 2
    CASTLEGATE 321 LIMITED - 2004-09-10
    icon of address 51 Basford Road, Old Basford, Notts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-13 ~ dissolved
    IIF 10 - Secretary → ME
  • 3
    icon of address 7 Park Lane Business Centre, Park Lane, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2020-10-14 ~ now
    IIF 41 - Director → ME
  • 4
    icon of address 7 Park Lane Business Centre, Park Lane, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2020-10-13 ~ now
    IIF 40 - Director → ME
  • 5
    icon of address 7 Park Lane Business Centre, Basford, Nottingham, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    4,898,526 GBP2024-03-30
    Officer
    icon of calendar 2013-06-18 ~ now
    IIF 39 - Director → ME
  • 6
    icon of address Unit 1 Private Road 4, Colwick Industrial Estate, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,611 GBP2024-03-31
    Officer
    icon of calendar 2016-08-17 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-08-17 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-06-18 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2003-02-04 ~ dissolved
    IIF 4 - Secretary → ME
  • 8
    icon of address Robin Hood House, Robin Hood Street, Nottingham, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -42,689 GBP2024-11-05
    Officer
    icon of calendar 2024-01-05 ~ now
    IIF 42 - Director → ME
  • 9
    icon of address Regent House, Clinton Avenue, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2015-12-17 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Griffins, Tavistock House South, Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-02 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2002-06-08 ~ dissolved
    IIF 8 - Secretary → ME
  • 11
    icon of address 7 Park Lane Business Centre, Park Lane, Nottingham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2022-05-03 ~ now
    IIF 31 - Director → ME
    icon of calendar 2020-02-21 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-02-21 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 7 Apex House, Park Lane Business Centre, Nottingham, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-11-16 ~ now
    IIF 28 - Director → ME
  • 13
    icon of address 7 Apex House, Park Lane Business Centre, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2022-02-02 ~ now
    IIF 29 - Director → ME
  • 14
    icon of address C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-07-01 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2002-06-08 ~ dissolved
    IIF 5 - Secretary → ME
  • 15
    icon of address C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-23 ~ dissolved
    IIF 22 - Director → ME
  • 16
    icon of address 2 Chestnut Mews Tollerton Lane, Tollerton, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-01 ~ dissolved
    IIF 13 - Secretary → ME
  • 17
    icon of address 7 Park Lane Business Centre, Park Lane, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2022-08-09 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-08-09 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 7 7 Park Lane Business Centre, Basford, Nottingham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,260,370 GBP2024-03-30
    Officer
    icon of calendar 2011-05-18 ~ now
    IIF 43 - Director → ME
    icon of calendar 2011-05-18 ~ now
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-09 ~ now
    IIF 52 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    icon of address C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-07-01 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2002-06-08 ~ dissolved
    IIF 6 - Secretary → ME
  • 20
    icon of address 51 Basford Road, Nottingham, Notts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-05 ~ dissolved
    IIF 21 - Director → ME
  • 21
    UBERLASH COSMETICS LTD - 2012-03-22
    icon of address Regent House, Clinton Avenue, Nottingham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -76,468 GBP2014-12-31
    Officer
    icon of calendar 2014-02-17 ~ dissolved
    IIF 20 - Director → ME
Ceased 11
  • 1
    icon of address Trinity House, 28-30 Blucher Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-17 ~ 2014-01-01
    IIF 34 - Director → ME
  • 2
    JAYMAX LEISURE LIMITED - 2022-02-01
    icon of address Apex House 7 Park Lane Business Centre, Basford, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,233,430 GBP2024-12-31
    Officer
    icon of calendar 1995-12-08 ~ 1997-04-02
    IIF 16 - Director → ME
    icon of calendar 1994-07-21 ~ 2023-07-28
    IIF 26 - Director → ME
    icon of calendar 2002-06-08 ~ 2023-07-28
    IIF 9 - Secretary → ME
    icon of calendar 1997-04-02 ~ 1997-11-25
    IIF 1 - Secretary → ME
    icon of calendar 1995-12-08 ~ 1997-04-02
    IIF 12 - Secretary → ME
  • 3
    icon of address 7 Park Lane Business Centre, Basford, Nottingham, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    4,898,526 GBP2024-03-30
    Officer
    icon of calendar 2017-04-04 ~ 2019-11-30
    IIF 47 - Director → ME
  • 4
    icon of address Unit 1 Private Road 4, Colwick Industrial Estate, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,611 GBP2024-03-31
    Officer
    icon of calendar 2016-08-17 ~ 2019-11-30
    IIF 45 - Director → ME
  • 5
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-11-25 ~ 2000-05-08
    IIF 48 - Director → ME
    icon of calendar 2002-06-19 ~ 2003-01-30
    IIF 7 - Secretary → ME
  • 6
    icon of address 7 Park Lane Business Centre, Park Lane, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-06-30
    Officer
    icon of calendar 2021-06-07 ~ 2021-06-14
    IIF 32 - Director → ME
  • 7
    icon of address Greenfield Recovery Limited, Trinity House, 28-30blucher Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-13 ~ 2014-01-01
    IIF 19 - Director → ME
    icon of calendar 2007-10-24 ~ 2010-06-30
    IIF 35 - Director → ME
    icon of calendar 2010-08-13 ~ 2014-01-01
    IIF 15 - Secretary → ME
    icon of calendar 2007-10-24 ~ 2010-06-30
    IIF 11 - Secretary → ME
  • 8
    icon of address 2 Chestnut Mews Tollerton Lane, Tollerton, Nottingham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,651 GBP2015-10-31
    Officer
    icon of calendar 2007-04-24 ~ 2009-11-21
    IIF 38 - Director → ME
    icon of calendar 2010-04-25 ~ 2015-04-10
    IIF 14 - Secretary → ME
    icon of calendar 2007-04-24 ~ 2009-11-21
    IIF 2 - Secretary → ME
  • 9
    icon of address 2 Chestnut Mews Tollerton Lane, Tollerton, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-05 ~ 2008-06-18
    IIF 37 - Director → ME
  • 10
    icon of address Hkm Llp, The Old Mill, 9 Soar Lane, Leicester, Leicestershire
    Dissolved Corporate
    Officer
    icon of calendar 2007-03-15 ~ 2010-08-16
    IIF 23 - Director → ME
    icon of calendar 2007-03-15 ~ 2010-08-16
    IIF 3 - Secretary → ME
  • 11
    icon of address 7 Park Lane Business Centre, Park Lane, Nottingham, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    6 GBP2024-06-30
    Officer
    icon of calendar 2016-06-28 ~ 2023-06-27
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-06-29 ~ 2017-07-31
    IIF 50 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.