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

Bailey, David John

    Related profiles found in government register
  • Bailey, David John
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 1
  • Bailey, David John
    British accountant born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fernbank, 2/4 Allanshaw Gardens, Hamilton, Lanarkshire, ML3 8NU

      IIF 2
    • icon of address Fernbank, 2/4 Allanshaw Gardens, Hamilton, Lanarkshire, ML3 8NU, Scotland

      IIF 3
  • Bailey, David John
    British chartered accountant born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 4
    • icon of address 1 The Magpies, Maulden, Bedfordshire, MK45 2EG

      IIF 5
    • icon of address 1, The Magpies, Maulden, Bedfordshire, MK45 2EG, United Kingdom

      IIF 6
  • Bailey, David John
    British chief financial officer born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bluecoats House, Bluecoats Avenue, Ware Road, Hertford, Herts., SG14 1PB, England

      IIF 7
  • Bailey, David John
    British company director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 The Magpies, Maulden, Bedfordshire, MK45 2EG

      IIF 8
    • icon of address Valkyrie House, 28 Ashby Road, Towcester, Northamptonshire, NN12 6PG

      IIF 9
    • icon of address Valkyrie House, 28 Ashby Road, Towcester, Northamptonshire, NN12 6PG, England

      IIF 10
  • Bailey, David John
    British director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, The Magpies, Maulden, Bedford, MK45 2EG, United Kingdom

      IIF 11 IIF 12
    • icon of address Suite 3, Cobb House, 2-4 Oyster Lane, Byfleet, Surrey, KT14 7DU, United Kingdom

      IIF 13
    • icon of address Bluecoats House, 9 Bluecoats Avenue, Hertford, SG14 1PB, United Kingdom

      IIF 14
    • icon of address Bluecoats House, Bluecoats Avenue, Hertford, SG14 1PB, United Kingdom

      IIF 15
    • icon of address 2-4, Oyster Lane, Byfleet, West Fyfleet, Surrey, KT14 7DU

      IIF 16
  • Bailey, David John
    British executive chairman born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Ashby Road, Towcester, Northamptonshire, NN12 6PG, England

      IIF 17
  • Bailey, David John
    British none born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-4 Oyster Lane, Byfleet, West Byfleet, Surrey, KT14 7DU

      IIF 18
    • icon of address Cobb House, 2nd Floor, 2-4 Oyster Lane, Byfleet, West Byfleet, Surrey, KT14 7DU

      IIF 19
  • Bailey, David John
    born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, The Magpies, Maulden, MK45 2EG, United Kingdom

      IIF 20
    • icon of address 82/84, High Street, Stony Stratford, Milton Keynes, MK11 1AH, United Kingdom

      IIF 21
    • icon of address Valhalla, 30 Ashby Road, Towcester, Northamptonshire, NN12 6PG

      IIF 22
  • Bailey, David John William
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Royale House, 1550 Parkway, Whiteley, Fareham, Hampshire, PO15 7AG, England

      IIF 23
  • Bailey, David John William
    British accountant born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, The Magpies, Maulden, Bedford, MK45 2EG, England

      IIF 24
    • icon of address 31a Hollingworth Court, Turkey Mill Business Park, Ashford Road, Maidstone, ME14 5PP, England

      IIF 25
    • icon of address 30, Ashby Road, Towcester, NN12 6PG, United Kingdom

      IIF 26 IIF 27
    • icon of address Valhalla House, 30 Ashby Road, Towcester, Northamptonshire, NN12 6PG, United Kingdom

      IIF 28
    • icon of address Valhalla House, Ashby Road, Towcester, NN12 6PG, United Kingdom

      IIF 29
  • Bailey, David John William
    British chartered accountant born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 47 Beak Street, London, W1F 9SE, England

      IIF 30
    • icon of address Royal Geographical Society, 1 Kensington Gore, London, SW7 2AR

      IIF 31
  • Bailey, David John William
    British director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, The Magpies, Maulden, Bedford, MK45 2EG, United Kingdom

      IIF 32
    • icon of address Royale House, 1550 Parkway, Whiteley, Fareham, PO15 7AG, England

      IIF 33 IIF 34 IIF 35
    • icon of address Valhalla House, 30 Ashby Road, Towcester, NN12 6PG, England

      IIF 38
    • icon of address Royale House, 1550, Parkway, Whiteley, Hampshire, PO15 7AG, United Kingdom

      IIF 39 IIF 40
  • Bailey, David John William
    British executive chairman born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Valkryie House, Ashby Road, Towcester, NN12 6PG, England

      IIF 41
  • Bailey, David John William
    born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Valhalla, 30 Ashby Road, Tove Valley Business Park, Towcester, Northamptonshire, NN12 6PG

      IIF 42
    • icon of address Valhalla House, 30 Ashby Road, Towcester, Northamptonshire, NN12 6PG

      IIF 43 IIF 44
  • David Bailey
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Manchester Square, London, W1U 3AB, England

      IIF 45
  • Bailey, David
    British director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bluecoats House, Bluecoats Avenue, Hertford, SG14 1PB, United Kingdom

      IIF 46
  • Bailey, David John William
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aspine Farm, Commonside, Great Bookham, Leatherhead, Bedfordshire, KT23 3LA, United Kingdom

      IIF 47
  • David John William Bailey
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, The Magpies, Maulden, Bedford, MK45 2EG, United Kingdom

      IIF 48
  • Mr David John William Bailey
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, The Magpies, Maulden, Bedford, MK45 2EG, England

      IIF 49
    • icon of address 7 Thornton Mews, Cambridge Road, Crowthorne, Berkshire, RG45 7EF, England

      IIF 50
    • icon of address 3rd Floor, 47 Beak Street, London, W1F 9SE, England

      IIF 51
    • icon of address Valhalla House, 30 Ashby Road, Towcester, NN12 6PG, England

      IIF 52
  • Bailey, David

    Registered addresses and corresponding companies
    • icon of address 1, Manchester Square, London, W1U 3AB, England

      IIF 53
  • Bailey, David John William
    English born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, The Magpies, Bedford, Bedfordshire, MK45 2EG, United Kingdom

      IIF 54
  • Mr David John William Bailey
    English born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 55
  • Mr David John William Bailey
    British born in March 2016

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Thornton Mews, Cambridge Road, Crowthorne, Berkshire, RG45 7EF, England

      IIF 56
  • Mr David John William Bailey
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aspine Farm, Commonside, Great Bookham, Leatherhead, KT23 3LA, United Kingdom

      IIF 57
  • David John William Bailey
    English born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, The Magpies, Bedford, Bedfordshire, MK45 2EG, United Kingdom

      IIF 58
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Aspine Farm Commonside, Great Bookham, Leatherhead, Bedfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    96,783 GBP2024-05-31
    Officer
    icon of calendar 2023-05-18 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2023-05-18 ~ now
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address The Shard, 32 London Bridge Street, London
    In Administration Corporate (4 parents)
    Profit/Loss (Company account)
    -462,367 GBP2019-12-01 ~ 2020-11-30
    Officer
    icon of calendar 2023-04-13 ~ now
    IIF 1 - Director → ME
  • 3
    icon of address Valkyrie House, 28 Ashby Road, Towcester, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-24 ~ dissolved
    IIF 10 - Director → ME
  • 4
    icon of address 1 Manchester Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-11-01 ~ dissolved
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-01 ~ dissolved
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 1 The Magpies, Bedford, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    26,064 GBP2024-03-31
    Officer
    icon of calendar 2020-08-13 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2020-08-13 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 1 The Magpies, Maulden, Bedford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2017-05-26 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-05-26 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 7
    icon of address C/o David Rubin & Partners, 26-28 Bedford Row, London
    Dissolved Corporate (6 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    130,438 GBP2015-12-31
    Officer
    icon of calendar 2015-03-13 ~ dissolved
    IIF 17 - Director → ME
  • 8
    icon of address Valkyrie House, 28 Ashby Road, Towcester, Northamptonshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -101,262 GBP2016-12-31
    Officer
    icon of calendar 2015-10-22 ~ dissolved
    IIF 9 - Director → ME
  • 9
    icon of address Valhalla House, 30 Ashby Road, Towcester, Northamptonshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-02-27 ~ dissolved
    IIF 44 - LLP Designated Member → ME
  • 10
    icon of address 7 Thornton Mews, Cambridge Road, Crowthorne, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2013-12-09 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 7 Thornton Mews, Cambridge Road, Crowthorne, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-09 ~ dissolved
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 50 - Has significant influence or controlOE
  • 12
    icon of address 1 The Magpies, Maulden The Magpies, Maulden, Bedford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    99 GBP2019-01-31
    Officer
    icon of calendar 2018-01-04 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-01-04 ~ dissolved
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 3rd Floor 47 Beak Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-26 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-11-26 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
Ceased 34
  • 1
    icon of address C/o Kroll Advisory Ltd. The Shard, 32 London Bridge Street, London
    In Administration Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2023-07-19 ~ 2023-10-24
    IIF 33 - Director → ME
  • 2
    icon of address Unitum House 1 The Chase, John Tate Road, Hertford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-22 ~ 2012-06-22
    IIF 14 - Director → ME
  • 3
    icon of address Opus Restructuring Llp, 1 Radian Court Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-23 ~ 2013-04-30
    IIF 7 - Director → ME
  • 4
    icon of address C/o Opus Restructuring Llp 4th Floor Euston House, 24 Eversholt Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    201 GBP2017-04-05
    Officer
    icon of calendar 2011-06-14 ~ 2013-04-30
    IIF 16 - Director → ME
  • 5
    ATLANTIC CONSULTANCY LIMITED - 2006-05-30
    CAMBRIA 31 LIMITED - 2005-11-30
    icon of address Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-06-14 ~ 2013-04-30
    IIF 18 - Director → ME
  • 6
    icon of address Unitum House 1 The Chase, John Tate Road, Hertford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-03 ~ 2013-04-30
    IIF 13 - Director → ME
  • 7
    icon of address Bluecoats House Bluecoats Avenue, Ware Road, Hertford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-06 ~ 2012-02-29
    IIF 21 - LLP Member → ME
  • 8
    icon of address Kroll Advisory Ltd. The Shard, 32 London Bridge Street, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2023-07-19 ~ 2023-10-24
    IIF 39 - Director → ME
  • 9
    EDEN LEISURE PARK LIMITED - 2018-12-11
    BROOKSIDE LEISURE PARK LIMITED - 2025-01-17
    icon of address C/o Kroll Advisory Ltd. The Shard, 32 London Bridge Street, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    1,003,748 GBP2021-10-31
    Officer
    icon of calendar 2023-07-19 ~ 2023-10-24
    IIF 34 - Director → ME
  • 10
    BRITISH SCHOOLS EXPLORING SOCIETY - 2011-08-24
    BSES EXPEDITIONS - 2007-07-11
    THE BRITISH SCHOOLS EXPLORING SOCIETY - 1997-01-24
    icon of address Royal Geographical Society, 1 Kensington Gore, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-07-06 ~ 2018-06-14
    IIF 31 - Director → ME
  • 11
    NEW COMPANY CRYSTAL LIMITED - 2013-04-11
    icon of address Unitum House 1 The Chase, John Tate Road, Hertford, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-05 ~ 2013-04-30
    IIF 11 - Director → ME
  • 12
    ECLIPSE (OBTP) LIMITED - 2025-01-17
    icon of address C/o Kroll Advisory Ltd. The Shard, 32 London Bridge Street, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2023-07-19 ~ 2023-10-24
    IIF 37 - Director → ME
  • 13
    icon of address Hillcrest 22 Church Street, Blakesley, Towcester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,629 GBP2024-03-31
    Officer
    icon of calendar 2017-05-09 ~ 2017-09-14
    IIF 25 - Director → ME
  • 14
    ELMHURST LEISURE PARK LTD - 2025-01-22
    icon of address C/o Kroll Advisory Ltd. The Shard, 32 London Bridge Street, London
    In Administration Corporate (2 parents)
    Officer
    icon of calendar 2023-07-19 ~ 2023-10-24
    IIF 35 - Director → ME
  • 15
    icon of address 32 Aldbourne Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-26 ~ 2017-09-06
    IIF 26 - Director → ME
  • 16
    icon of address 32 Aldbourne Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-26 ~ 2017-09-06
    IIF 27 - Director → ME
  • 17
    icon of address 32 Aldbourne Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-26 ~ 2017-09-06
    IIF 29 - Director → ME
  • 18
    icon of address Valhalla House, 30 Ashby Road, Towcester, Northamptonshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -122,082 GBP2022-03-31
    Officer
    icon of calendar 2017-08-10 ~ 2017-09-14
    IIF 28 - Director → ME
  • 19
    ATLANTIC LIFEGUARD LTD - 2017-07-12
    icon of address C/o Opus Restructuring Llp 4th Floor Euston House, 24 Eversholt Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-14 ~ 2013-04-30
    IIF 19 - Director → ME
  • 20
    MCMAXROY DEVELOPMENT COMPANY LIMITED - 2001-06-28
    BLP 993 LIMITED - 1999-03-02
    icon of address 4/2 Allanshaw Gardens, Hamilton, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -1,700,053 GBP2024-06-30
    Officer
    icon of calendar 2017-03-14 ~ 2017-08-29
    IIF 3 - Director → ME
  • 21
    PACIFIC SHELF 1620 LIMITED - 2010-08-31
    icon of address Fernbank, 2/4 Allanshaw Gardens, Hamilton, Lanarkshire
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -2,010,443 GBP2024-06-30
    Officer
    icon of calendar 2017-03-14 ~ 2017-08-29
    IIF 2 - Director → ME
  • 22
    icon of address Valhalla House, 30 Ashby Road, Towcester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-11-09 ~ 2017-09-14
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-11-09 ~ 2018-04-12
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    SHORT FUZE LIMITED - 2009-11-17
    icon of address 48 Hinton Way, Great Shelford, Cambridge
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-08-02 ~ 2009-03-04
    IIF 8 - Director → ME
  • 24
    icon of address 86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-02-28 ~ 2023-12-08
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-02-28 ~ 2023-03-10
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 25
    icon of address Cranfield Innovation Centre Unit 15, University Way, Cranfield, Bedford, England
    Dissolved Corporate (15 parents)
    Officer
    icon of calendar 2017-02-22 ~ 2024-02-22
    IIF 41 - Director → ME
  • 26
    icon of address Hillcrest 22 Church Street, Blakesley, Towcester, England
    Active Corporate (2 parents, 6 offsprings)
    Current Assets (Company account)
    343,892 GBP2024-03-31
    Officer
    icon of calendar 2017-01-01 ~ 2017-08-29
    IIF 22 - LLP Designated Member → ME
  • 27
    icon of address 6th Floor, One London Wall, London
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    492,723 GBP2024-05-31
    Officer
    icon of calendar 2003-11-27 ~ 2004-12-13
    IIF 5 - Director → ME
  • 28
    icon of address C/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Insolvency Proceedings Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2023-07-19 ~ 2023-10-24
    IIF 23 - Director → ME
  • 29
    icon of address C/o Kroll Advisory Ltd. The Shard, 32 London Bridge Street, London
    In Administration Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2023-07-19 ~ 2023-10-24
    IIF 40 - Director → ME
  • 30
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-07-19 ~ 2023-10-24
    IIF 36 - Director → ME
  • 31
    DUSK LTD - 2011-08-02
    PLUTOS OMBROS LIMITED - 2012-11-16
    icon of address Opus Restructuring Llp, 4th Floor Euston House 24 Eversholt Street, London
    Dissolved Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 2011-06-01 ~ 2013-04-30
    IIF 15 - Director → ME
    icon of calendar 2011-07-27 ~ 2012-07-11
    IIF 46 - Director → ME
  • 32
    BETA BUBBLE LTD - 2010-11-12
    CRYSTAL UMBRELLA LIMITED - 2013-04-11
    icon of address Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-06 ~ 2013-04-30
    IIF 12 - Director → ME
  • 33
    TOAD HALL FINANCIAL LLP - 2014-04-16
    icon of address Office 8, North Wing Warlies Park House, Horseshoe Hill, Upshire, Essex
    Liquidation Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2017-04-01 ~ 2017-09-14
    IIF 42 - LLP Designated Member → ME
  • 34
    icon of address Valhalla House, 30 Ashby Road, Towcester, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-05-30 ~ 2017-09-14
    IIF 43 - LLP Designated Member → 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.