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, Christopher Neil

    Related profiles found in government register
  • Bailey, Christopher Neil
    British

    Registered addresses and corresponding companies
    • icon of address Lupine House, 8 Mountstewart, Wynyard, Cleveland, TS22 5QN

      IIF 1
  • Bailey, Christopher Neil
    British accountant

    Registered addresses and corresponding companies
    • icon of address Lupine House, 8 Mountstewart, Wynyard, Cleveland, TS22 5QN

      IIF 2
  • Bailey, Christopher Neil
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address C/o Ocg Accountants Ltd, Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, TS23 4EA, England

      IIF 3
  • Bailey, Christopher Neil

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Yoden House, 30 Yoden Way, Peterlee, County Durham, SR8 1AL

      IIF 4
  • Bailey, Christopher
    British chartered accountant born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ocg Accountants Ltd, Coxwold Way, Belasis Hall Technology Park, Billingham, TS23 4EA, England

      IIF 5
  • Bailey, Christopher
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 4, 10/12 The Grove, Ilkley, LS29 9EG, England

      IIF 6
  • Bailey, Christopher Neil
    born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ocg Accountants Ltd, Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, TS23 4EA, England

      IIF 7
    • icon of address C/o Ocg Accountants Ltd, Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, TS23 4EA, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address Yoden House, 30 Yoden Way, Peterlee, Co Durham, SR8 1AL, United Kingdom

      IIF 12
    • icon of address Yoden House, 30 Yoden Way, Peterlee, SR8 1AL, England

      IIF 13
  • Bailey, Christopher Neil
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ocg Accountants Ltd, Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, Co. Durham, TS23 4EA, England

      IIF 14
    • icon of address C/o Ocg Accountants Ltd, Biz Hub Tees Valley, Belasis Hall Technology Park, Coxwold Way, Billingham, TS23 4EA, England

      IIF 15
    • icon of address C/o Ocg Accountants Ltd, Coxwold Way, Belasis Hall Technology Park, Billingham, TS23 4EA, England

      IIF 16
  • Bailey, Christopher Neil
    British accountant born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Third Avenue, Frinton-on-sea, CO13 9EG, England

      IIF 17
    • icon of address 20, Linden Close, Hutton Rudby, Yarm, Cleveland, TS15 0HX, England

      IIF 18
  • Bailey, Christopher Neil
    British chartered accountant born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Mountstewart, Wynyard, Billingham, Cleveland, TS22 5QN, England

      IIF 19
    • icon of address 8, Mountstewart, Wynyard, Billingham, Cleveland, TS22 5QN, United Kingdom

      IIF 20 IIF 21
    • icon of address C/o Ocg Accountants Ltd, Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, TS23 4EA, England

      IIF 22
    • icon of address C/o Ocg Accountants Ltd, Biz Hub Tees Valley, Belasis Hall Technology Park, Coxwold Way, Billingham, TS23 4EA, England

      IIF 23
    • icon of address C/o Ocg Accountants Ltd, Coxwold Way, Belasis Hall Technology Park, Billingham, TS23 4EA, England

      IIF 24 IIF 25 IIF 26
    • icon of address 52-56, Coatsworth Road, Gateshead, NE8 1QN, United Kingdom

      IIF 28
    • icon of address 3, Sheen Road, Richmond Upon Thames, TW9 1AD, England

      IIF 29
    • icon of address 3, Sheen Road, Richmond Upon Thames, TW9 1AD, United Kingdom

      IIF 30
    • icon of address 8, 8 Mountstewart, Wynyard, Wynyard, TS22 5QN, United Kingdom

      IIF 31
    • icon of address Lupine House, 8 Mountstewart, Wynyard, Cleveland, TS22 5QN

      IIF 32 IIF 33 IIF 34
  • Bailey, Christopher Neil
    British company director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Mountstewart, Wynyard, Billingham, TS22 5QN, England

      IIF 35 IIF 36
  • Bailey, Christopher Neil
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, Co. Durham, TS23 4EA, United Kingdom

      IIF 37
    • icon of address Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, England, TS23 4EA, England

      IIF 38
    • icon of address Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, TS23 4EA, England

      IIF 39 IIF 40
    • icon of address Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, TS23 4EA, United Kingdom

      IIF 41 IIF 42
    • icon of address Command House, 14 The Green, Newport Pagnell, Buckinghamshire, MK16 0JW

      IIF 43
    • icon of address Lupine House, 8 Mountstewart, Wynyard, Cleveland, TS22 5QN

      IIF 44
  • Bailey, Christopher
    English chartered accountant born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 10, Old Road, Clacton-on-sea, CO15 3RQ, England

      IIF 45
  • Bailey, Christopher Neil
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Ocg Accountants Ltd, Coxwold Way, Belasis Hall Technology Park, Billingham, TS23 4EA, England

      IIF 46
    • icon of address Yoden House, 30 Yoden Way, Peterlee, United Kingdom

      IIF 47
  • Bailey, Christopher Neil
    British chartered accountant born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Mountstewart, Wynyard, Billingham, TS22 5QN, England

      IIF 48
    • icon of address 8, Mountstewart, Wynyard, Billingham, TS22 5QN, United Kingdom

      IIF 49
    • icon of address C/o Ocg Accountants Ltd, Bix Hub Tees Valley, Belasis Hall Technology Park, Coxwold Way, Billingham, TS23 4EA, England

      IIF 50
    • icon of address C/o Ocg Accountants Ltd, Coxwold Way, Belasis Hall Technology Park, Billingham, TS23 4EA, England

      IIF 51 IIF 52
    • icon of address 355-357, Old Road, Clacton-on-sea, CO15 3RQ, United Kingdom

      IIF 53
    • icon of address Unit 3a, 58 Queen Street, Dumfries, DG1 2JP, United Kingdom

      IIF 54
    • icon of address Suite 10, The Mill, Old Road, Great Clacton, Essex, CO15 3RQ, England

      IIF 55
    • icon of address Suite 10, The Mill, Old Road, Great Clacton, Essex, CO15 3RQ, United Kingdom

      IIF 56
    • icon of address 30, Yoden Way, Peterlee, SR8 1AL, England

      IIF 57 IIF 58 IIF 59
    • icon of address Yoden House, 30 Yoden Way, Peterlee, SR8 1AL, England

      IIF 61
    • icon of address Yoden House, 30 Yoden Way, Peterlee, SR8 1AL, United Kingdom

      IIF 62 IIF 63
    • icon of address 3, Sheen Road, Richmond Upon Thames, TW9 1AD, England

      IIF 64
  • Bailey, Christopher Neil
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Biz Hub Tees Valley, Belasis Hall Technology Park, Coxwold Way, Billingham, TS23 4EA, United Kingdom

      IIF 65
    • icon of address C/o Ocg Accountants Ltd, Biz Hub Tees Valley, Belasis Hall Technology Park, Coxwold Way, Billingham, TS23 4EA, England

      IIF 66
    • icon of address Yoden House, 30 Yoden Way, Peterlee, SR8 1AL, United Kingdom

      IIF 67 IIF 68
    • icon of address Suite 9, Normanby Gateway, Lysaghts Way, Scunthorpe, DN15 9YG, England

      IIF 69
  • Blake, Christopher Neil
    British butcher born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Penn Close, Chorleywood, Herts, England And Wales, WD3 5HG, United Kingdom

      IIF 70
    • icon of address 71 Copthorne Road, Croxley Green, Rickmansworth, Hertfordshire, WD3 4AH

      IIF 71
  • Mr Christopher Bailey
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ocg Accountants Ltd, Coxwold Way, Belasis Hall Technology Park, Billingham, TS23 4EA, England

      IIF 72
    • icon of address Suite 10, The Mill, Old Road, Great Clacton, Essex, CO15 3RQ, England

      IIF 73
  • Mr Christopher Neil Bailey
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, England, TS23 4EA, England

      IIF 74
    • icon of address Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, TS23 4EA, England

      IIF 75 IIF 76
    • icon of address Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, TS23 4EA, United Kingdom

      IIF 77 IIF 78
    • icon of address C/o Ocg Accountants Ltd, Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, TS23 4EA, England

      IIF 79
    • icon of address C/o Ocg Accountants Ltd, Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, TS23 4EA, United Kingdom

      IIF 80 IIF 81 IIF 82
    • icon of address C/o Ocg Accountants Ltd, Coxwold Way, Belasis Hall Technology Park, Billingham, TS23 4EA, England

      IIF 84
    • icon of address 52-56, Coatsworth Road, Gateshead, NE8 1QN, United Kingdom

      IIF 85
  • Mr Christopher Neil Bailey
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ocg Accountants Ltd, Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, TS23 4EA, England

      IIF 86
  • Mr Christopher Bailey
    English born in April 1966

    Resident in England

    Registered addresses and corresponding companies
  • Mr Chris Bailey
    English born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Mountstewart, Wynyard, Billingham, TS22 5QN, England

      IIF 91 IIF 92
  • Mr Christopher Bailey
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Mountstewart, Wynyard, Billingham, TS22 5QN, England

      IIF 93
  • Mr Christopher Neil Blake
    British born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Penn Close, Chorleywood, Herts, England And Wales, WD3 5HG, United Kingdom

      IIF 94 IIF 95
  • Christopher Neil Blake
    British born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 598i, Atlas Road, Fourth Way, Wembley, Middlesex, HA9 0TZ, United Kingdom

      IIF 96
  • Mr Christopher Neil Bailey
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Mountstewart, Wynyard, Billingham, TS22 5QN, United Kingdom

      IIF 97
    • icon of address C/o Ocg Accountants Ltd, Biz Hub Tees Valley, Belasis Hall Technology Park, Coxwold Way, Billingham, TS23 4EA, England

      IIF 98 IIF 99
    • icon of address C/o Ocg Accountants Ltd, Coxwold Way, Belasis Hall Technology Park, Billingham, TS23 4EA, England

      IIF 100 IIF 101 IIF 102
    • icon of address 206, Princess Park Manor, Royal Drive, Friern Barnet, London, N11 3FS, England

      IIF 105
    • icon of address 2nd Floor, Yoden House, 30 Yoden Way, Peterlee, County Durham, SR8 1AL

      IIF 106
    • icon of address Yoden House, 30 Yoden Way, Peterlee, SR8 1AL, England

      IIF 107
    • icon of address Yoden House, 30 Yoden Way, Peterlee, SR8 1AL, United Kingdom

      IIF 108
    • icon of address Yoden House, 30 Yoden Way, Peterlee, United Kingdom

      IIF 109
child relation
Offspring entities and appointments
Active 28
  • 1
    SANDERSON, WILSON AND COMPANY LIMITED - 2011-05-25
    B.T. HOLDEN & CO LTD. - 1992-09-01
    TOPBONE SYSTEMS LIMITED - 1991-12-24
    icon of address Yoden House, 30 Yoden Way, Peterlee, Co. Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,422 GBP2020-03-31
    Officer
    icon of calendar 2019-12-04 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-12-04 ~ now
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
  • 2
    icon of address C/o Ocg Accountants Ltd Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    -413,055 GBP2024-09-30
    Officer
    icon of calendar 2000-08-07 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ now
    IIF 79 - Has significant influence or controlOE
  • 3
    icon of address Unit 3a 58 Queen Street, Dumfries, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-01 ~ dissolved
    IIF 54 - Director → ME
  • 4
    icon of address 8 Mountstewart, Wynyard, Billingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-29 ~ dissolved
    IIF 48 - Director → ME
  • 5
    LOTHIAN PROPERTY DEVELOPMENTS LTD - 2021-01-29
    icon of address 52-56 Coatsworth Road, Gateshead, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-27 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-01-27 ~ dissolved
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Yoden House, 30 Yoden Way, Peterlee, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,169 GBP2022-02-28
    Officer
    icon of calendar 1999-08-01 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2003-05-31 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ dissolved
    IIF 107 - Has significant influence or controlOE
  • 7
    icon of address 6 Third Avenue, Frinton-on-sea, Frinton-on-sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    175,074 GBP2022-03-31
    Person with significant control
    icon of calendar 2020-11-17 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 2nd Floor, Yoden House, 30 Yoden Way, Peterlee, County Durham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    53,667 GBP2021-03-31
    Officer
    icon of calendar 2014-02-14 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2015-03-31 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-18 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
  • 9
    icon of address C/o Ocg Accountants Ltd Coxwold Way, Belasis Hall Technology Park, Billingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,021 GBP2024-03-30
    Person with significant control
    icon of calendar 2016-09-09 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
  • 10
    icon of address C/o Ocg Accountants Ltd Bix Hub Tees Valley, Belasis Hall Technology Park, Coxwold Way, Billingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -138,444 GBP2022-03-30
    Officer
    icon of calendar 2017-04-08 ~ dissolved
    IIF 50 - Director → ME
  • 11
    icon of address Yoden House, 30 Yoden Way, Peterlee, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2019-06-27 ~ dissolved
    IIF 61 - Director → ME
  • 12
    icon of address C/o Ocg Accountants Ltd Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-12-01 ~ dissolved
    IIF 10 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ dissolved
    IIF 81 - Has significant influence or controlOE
  • 13
    icon of address C/o Ocg Accountants Ltd Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-12-01 ~ dissolved
    IIF 8 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ dissolved
    IIF 83 - Has significant influence or controlOE
  • 14
    icon of address 598i Atlas Road, Fourth Way, Wembley, Middlesex, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,984,869 GBP2024-08-31
    Person with significant control
    icon of calendar 2018-08-30 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Yoden House, 30 Yoden Way, Peterlee, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2018-10-11 ~ dissolved
    IIF 68 - Director → ME
  • 16
    CHRISTOPHER BAILEY ACCOUNTANTS (GATESHEAD) LIMITED - 2020-10-26
    THOMPSON ACCOUNTANTS (GATESHEAD) LIMITED - 2018-04-07
    icon of address C/o Ocg Accountants Ltd Coxwold Way, Belasis Hall Technology Park, Billingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    49,438 GBP2024-03-30
    Person with significant control
    icon of calendar 2017-05-04 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
  • 17
    CHRISTOPHER BAILEY ACCOUNTANTS (ILKLEY) LIMITED - 2020-10-26
    icon of address C/o Ocg Accountants Ltd Coxwold Way, Belasis Hall Technology Park, Billingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,679 GBP2024-03-30
    Person with significant control
    icon of calendar 2018-11-19 ~ now
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 18
    CHRISTOPHER BAILEY ACCOUNTANTS (OUTSOURCING) LIMITED - 2020-10-26
    icon of address C/o Ocg Accountants Ltd Coxwold Way, Belasis Hall Technology Park, Billingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    531,606 GBP2024-03-30
    Person with significant control
    icon of calendar 2018-08-28 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
  • 19
    CHRISTOPHER BAILEY ACCOUNTANTS (PETERLEE) LIMITED - 2020-10-26
    icon of address C/o Ocg Accountants Ltd Coxwold Way, Belasis Hall Technology Park, Billingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,409 GBP2024-03-30
    Person with significant control
    icon of calendar 2018-04-05 ~ now
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 20
    CHRISTOPHER BAILEY ACCOUNTANTS (REDCAR) LIMITED - 2020-10-26
    icon of address C/o Ocg Accountants Ltd Coxwold Way, Belasis Hall Technology Park, Billingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -43,975 GBP2022-03-30
    Person with significant control
    icon of calendar 2017-04-03 ~ now
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
  • 21
    CHRISTOPHER BAILEY ACCOUNTANTS (SEDGEFIELD) LIMITED - 2020-10-26
    CHRISTOPHER BAILEY ACCOUNTANTS LIMITED - 2018-04-07
    icon of address C/o Ocg Accountants Ltd Coxwold Way, Belasis Hall Technology Park, Billingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    84,765 GBP2024-03-30
    Person with significant control
    icon of calendar 2017-05-07 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
  • 22
    THE BAILEY GROUP ADMINISTRATION COMPANY LIMITED - 2020-10-26
    icon of address C/o Ocg Accountants Ltd Coxwold Way, Belasis Hall Technology Park, Billingham, England
    Liquidation Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,362,140 GBP2024-03-30
    Person with significant control
    icon of calendar 2017-09-11 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
  • 23
    CHRISTOPHER BAILEY TAX CONSULTANTS LIMITED - 2020-10-26
    icon of address C/o Ocg Accountants Ltd Coxwold Way, Belasis Hall Technology Park, Billingham, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,018,771 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-02-04 ~ now
    IIF 105 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-28 ~ dissolved
    IIF 40 - Director → ME
  • 25
    icon of address C/o Ocg Accountants Ltd Coxwold Way, Belasis Hall Technology Park, Billingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -16,376 GBP2023-03-30
    Officer
    icon of calendar 2004-03-11 ~ now
    IIF 2 - Secretary → ME
  • 26
    icon of address Yoden House, Yoden Way, Peterlee, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-23 ~ dissolved
    IIF 21 - Director → ME
  • 27
    icon of address Unit 10, The Mill, 355-357 Old Road, Clacton-on-sea, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,511 GBP2022-03-31
    Person with significant control
    icon of calendar 2020-11-18 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
  • 28
    MORE WEALTH FOR LANDLORDS LTD - 2020-05-07
    icon of address Yoden House, 30 Yoden Way, Peterlee, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2018-10-11 ~ dissolved
    IIF 67 - Director → ME
Ceased 50
  • 1
    icon of address C/o Ocg Accountants Ltd Coxwold Way, Belasis Hall Technology Park, Billingham, England
    Active Corporate
    Equity (Company account)
    7,297 GBP2022-03-29
    Officer
    icon of calendar 2017-03-20 ~ 2025-04-03
    IIF 27 - Director → ME
  • 2
    HART HIRE LTD - 2016-10-24
    icon of address Norman Suite 3rd Floor, Lyndean House, 30-32 Albion House, Maidstone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -17 GBP2018-05-31
    Officer
    icon of calendar 2016-10-13 ~ 2016-10-13
    IIF 63 - Director → ME
  • 3
    icon of address C/o Ocg Accountants Ltd Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    -413,055 GBP2024-09-30
    Officer
    icon of calendar 2000-08-07 ~ 2025-04-03
    IIF 22 - Director → ME
  • 4
    icon of address 598i Atlas Road, Fourth Way, Wembley, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    100,000 GBP2024-08-31
    Officer
    icon of calendar ~ 2019-07-04
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-30
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 94 - Right to appoint or remove directors OE
    IIF 94 - Ownership of voting rights - 75% or more OE
  • 5
    THE BAILEY FAMILY LLP - 2021-10-13
    icon of address C/o Ocg Accountants Ltd Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, England, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    11,324,887 GBP2024-03-31
    Officer
    icon of calendar 2016-11-16 ~ 2021-04-05
    IIF 13 - LLP Designated Member → ME
  • 6
    LT4L LLP - 2023-01-24
    CNMP PROPERTIES PARTNERSHIP LLP - 2021-10-06
    icon of address Beechey House, 87 Church Street, Crowthorne, Berkshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-08-23 ~ 2022-03-31
    IIF 7 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-08-23 ~ 2022-03-31
    IIF 86 - Has significant influence or control OE
  • 7
    icon of address Unit 13e 92 Burton Road, Sheffield, South Yorkshire, England
    Active Corporate (14 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    43,119 GBP2023-06-30
    Officer
    icon of calendar 2008-07-01 ~ 2009-11-11
    IIF 33 - Director → ME
  • 8
    icon of address 6 Third Avenue Frinton On Sea Essex, Third Avenue, Frinton-on-sea, England
    Active Corporate (3 parents)
    Fixed Assets (Company account)
    1,495 GBP2025-03-29
    Officer
    icon of calendar 2020-07-09 ~ 2021-03-12
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2020-11-17 ~ 2021-03-12
    IIF 87 - Ownership of shares – 75% or more OE
  • 9
    icon of address 63 Landermere Road, Thorpe Le Soken, Clacton On Sea, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,470 GBP2022-03-31
    Officer
    icon of calendar 2020-11-20 ~ 2020-11-30
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-11-20 ~ 2020-11-30
    IIF 88 - Ownership of shares – 75% or more OE
  • 10
    icon of address 6 Third Avenue, Frinton-on-sea, England
    Active Corporate (3 parents)
    Equity (Company account)
    -122,563 GBP2024-03-30
    Officer
    icon of calendar 2024-07-10 ~ 2025-04-03
    IIF 17 - Director → ME
    icon of calendar 2020-06-11 ~ 2021-09-20
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ 2021-02-17
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2021-02-22 ~ 2021-09-21
    IIF 73 - Has significant influence or control OE
  • 11
    icon of address C/o Ocg Accountants Ltd Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, Co Durham, England
    Active Corporate (4 parents)
    Equity (Company account)
    114,943 GBP2024-03-29
    Officer
    icon of calendar 2020-07-09 ~ 2020-07-09
    IIF 53 - Director → ME
    icon of calendar 2020-12-04 ~ 2020-12-04
    IIF 45 - Director → ME
    icon of calendar 2020-06-11 ~ 2020-12-04
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2020-11-17 ~ 2020-12-04
    IIF 90 - Ownership of shares – 75% or more OE
  • 12
    icon of address 6 Third Avenue, Frinton-on-sea, Frinton-on-sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    175,074 GBP2022-03-31
    Officer
    icon of calendar 2020-11-17 ~ 2023-09-04
    IIF 36 - Director → ME
  • 13
    icon of address Unit 2 Prospect Business Park, Bradford Road, Bingley, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-11-03 ~ 2004-11-25
    IIF 32 - Director → ME
  • 14
    icon of address Suite 4 10/12 The Grove, Ilkley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2020-07-10 ~ 2024-03-23
    IIF 6 - Director → ME
  • 15
    icon of address Unit J, Lustrum Industrial Estate, Ascot Drive, Stockton-on-tees, England
    Active Corporate (2 parents)
    Equity (Company account)
    591,137 GBP2024-10-31
    Officer
    icon of calendar 2016-10-13 ~ 2016-12-27
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-10-13 ~ 2016-12-27
    IIF 108 - Ownership of voting rights - 75% or more OE
    IIF 108 - Right to appoint or remove directors OE
    IIF 108 - Ownership of shares – 75% or more OE
  • 16
    icon of address 20 Linden Close, Hutton Rudby, Yarm, Cleveland
    Active Corporate (4 parents)
    Equity (Company account)
    626,993 GBP2024-10-31
    Officer
    icon of calendar 2015-10-09 ~ 2021-05-19
    IIF 18 - Director → ME
  • 17
    LT4L 4 LLP - 2023-04-27
    icon of address C/o Ocg Accountants Ltd Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-12-01 ~ 2022-12-01
    IIF 9 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ 2022-12-01
    IIF 80 - Has significant influence or control OE
  • 18
    icon of address C/o Ocg Accountants Ltd Coxwold Way, Belasis Hall Technology Park, Billingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,021 GBP2024-03-30
    Officer
    icon of calendar 2015-09-10 ~ 2025-04-03
    IIF 26 - Director → ME
  • 19
    icon of address C/o Ocg Accountants Ltd Biz Hub Tees Valley, Belasis Hall Technology Park, Coxwold Way, Billingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    222,413 GBP2024-03-31
    Officer
    icon of calendar 2016-01-14 ~ 2025-03-11
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ 2025-03-11
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    THE LESS IS MORE PROPERTY BUSINESS GROUP LLP - 2020-04-22
    THE LESS TAX PARTNERSHIP LLP - 2018-10-12
    icon of address C/o Ocg Accountants Ltd Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, England, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,847,809 GBP2024-03-31
    Officer
    icon of calendar 2016-11-11 ~ 2019-08-31
    IIF 12 - LLP Designated Member → ME
  • 21
    J. HUNT (WHOLESALE) BUTCHERS LIMITED - 1983-11-11
    MIDDLESEX MEAT COMPANY LIMITED - 1982-10-29
    icon of address 598i Atlas Road, Fourth Way, Wembley, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    4,301,022 GBP2024-08-31
    Officer
    icon of calendar 1994-04-21 ~ 2019-07-04
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-12
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of voting rights - 75% or more OE
  • 22
    SAXONFORT LIMITED - 1998-03-05
    icon of address 7 More London Riverside, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-04-30 ~ 2004-01-30
    IIF 44 - Director → ME
  • 23
    CHRISTOPHER BAILEY ACCOUNTANTS (GATESHEAD) LIMITED - 2020-10-26
    THOMPSON ACCOUNTANTS (GATESHEAD) LIMITED - 2018-04-07
    icon of address C/o Ocg Accountants Ltd Coxwold Way, Belasis Hall Technology Park, Billingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    49,438 GBP2024-03-30
    Officer
    icon of calendar 2016-05-05 ~ 2025-04-03
    IIF 25 - Director → ME
  • 24
    CHRISTOPHER BAILEY ACCOUNTANTS (ILKLEY) LIMITED - 2020-10-26
    icon of address C/o Ocg Accountants Ltd Coxwold Way, Belasis Hall Technology Park, Billingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,679 GBP2024-03-30
    Officer
    icon of calendar 2018-11-19 ~ 2025-04-03
    IIF 52 - Director → ME
  • 25
    CHRISTOPHER BAILEY ACCOUNTANTS (OLDHAM) LIMITED - 2020-10-26
    icon of address C/o Ocg Accountants Ltd Coxwold Way, Belasis Hall Technology Park, Billingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,090 GBP2024-04-29
    Officer
    icon of calendar 2020-04-16 ~ 2025-04-03
    IIF 51 - Director → ME
  • 26
    CHRISTOPHER BAILEY ACCOUNTANTS (OUTSOURCING) LIMITED - 2020-10-26
    icon of address C/o Ocg Accountants Ltd Coxwold Way, Belasis Hall Technology Park, Billingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    531,606 GBP2024-03-30
    Officer
    icon of calendar 2018-08-28 ~ 2025-04-03
    IIF 49 - Director → ME
  • 27
    CHRISTOPHER BAILEY ACCOUNTANTS (PETERLEE) LIMITED - 2020-10-26
    icon of address C/o Ocg Accountants Ltd Coxwold Way, Belasis Hall Technology Park, Billingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,409 GBP2024-03-30
    Officer
    icon of calendar 2018-04-05 ~ 2025-04-03
    IIF 24 - Director → ME
  • 28
    CHRISTOPHER BAILEY ACCOUNTANTS (REDCAR) LIMITED - 2020-10-26
    icon of address C/o Ocg Accountants Ltd Coxwold Way, Belasis Hall Technology Park, Billingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -43,975 GBP2022-03-30
    Officer
    icon of calendar 2017-04-03 ~ 2025-04-03
    IIF 46 - Director → ME
  • 29
    CHRISTOPHER BAILEY ACCOUNTANTS (SEDGEFIELD) LIMITED - 2020-10-26
    CHRISTOPHER BAILEY ACCOUNTANTS LIMITED - 2018-04-07
    icon of address C/o Ocg Accountants Ltd Coxwold Way, Belasis Hall Technology Park, Billingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    84,765 GBP2024-03-30
    Officer
    icon of calendar 2015-05-07 ~ 2025-04-03
    IIF 16 - Director → ME
  • 30
    CHRISTOPHER BAILEY ACCOUNTANTS (ST ALBANS) LIMITED - 2020-10-26
    icon of address C/o Ocg Accountants Ltd Coxwold Way, Belasis Hall Technology Park, Billingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -99,593 GBP2024-03-30
    Officer
    icon of calendar 2018-07-24 ~ 2025-04-03
    IIF 31 - Director → ME
  • 31
    THE BAILEY GROUP ADMINISTRATION COMPANY LIMITED - 2020-10-26
    icon of address C/o Ocg Accountants Ltd Coxwold Way, Belasis Hall Technology Park, Billingham, England
    Liquidation Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,362,140 GBP2024-03-30
    Officer
    icon of calendar 2017-09-11 ~ 2025-04-03
    IIF 5 - Director → ME
  • 32
    CHRISTOPHER BAILEY TAX CONSULTANTS LIMITED - 2020-10-26
    icon of address C/o Ocg Accountants Ltd Coxwold Way, Belasis Hall Technology Park, Billingham, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,018,771 GBP2024-03-31
    Officer
    icon of calendar 2011-02-04 ~ 2025-04-03
    IIF 20 - Director → ME
  • 33
    icon of address Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-28 ~ 2025-03-11
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-03-28 ~ 2025-03-11
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
  • 34
    icon of address Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-03-28 ~ 2025-03-11
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more OE
  • 35
    icon of address Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, England, England
    Dissolved Corporate
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-29 ~ 2025-03-11
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-03-29 ~ 2025-03-11
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Ownership of shares – 75% or more OE
  • 36
    LESS BOOKKEEPING FOR LANDLORDS LTD - 2021-07-12
    icon of address Biz Hub Tees Valley Belasis Hall Technology Park, Coxwold Way, Billingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    771,375 GBP2024-03-31
    Officer
    icon of calendar 2018-10-11 ~ 2025-03-11
    IIF 65 - Director → ME
  • 37
    ONE CONSULTANCY GROUP LEGAL SOLUTIONS (UK) LIMITED - 2022-05-12
    ACCOUNTANCY SOLUTIONS (UK) LIMITED - 2020-07-02
    icon of address Suite 9, Normanby Gateway, Lysaghts Way, Scunthorpe, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    25,025 GBP2024-03-29
    Officer
    icon of calendar 2020-05-28 ~ 2024-09-23
    IIF 69 - Director → ME
  • 38
    OCG 2 LTD - 2025-02-10
    icon of address Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-28 ~ 2025-03-11
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-03-28 ~ 2025-02-01
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Ownership of shares – 75% or more OE
  • 39
    OCG ACCOUNTANTS (NORTH EAST) LTD - 2024-10-11
    icon of address Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, Co. Durham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-20 ~ 2025-03-11
    IIF 37 - Director → ME
  • 40
    OCG 1 LTD - 2025-01-24
    icon of address Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-28 ~ 2025-01-23
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-03-28 ~ 2025-01-23
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
  • 41
    BUSINESS CONSULTANCY SERVICES GROUP LTD - 2020-01-29
    icon of address C/o Ocg Accountants Ltd, Biz Hub Tees Valley Belasis Hall Technology Park, Coxwold Way, Billingham, England
    Active Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    1,395,773 GBP2024-03-30
    Officer
    icon of calendar 2019-12-10 ~ 2025-03-11
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2019-12-10 ~ 2022-10-01
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 42
    icon of address C/o Ocg Accountants Ltd Biz Hub Tees Valley, Belasis Hall Technology Park, Coxwold Way, Billingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -686,508 GBP2024-03-28
    Officer
    icon of calendar 2024-09-18 ~ 2025-03-11
    IIF 15 - Director → ME
  • 43
    icon of address C/o Ocg Accountants Ltd Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-19 ~ 2025-04-03
    IIF 14 - Director → ME
  • 44
    LT4L 1 LLP - 2023-04-04
    icon of address C/o Ocg Accountants Ltd Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2022-12-01 ~ 2022-12-01
    IIF 11 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ 2022-12-01
    IIF 82 - Has significant influence or control OE
  • 45
    icon of address 3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-07-15 ~ 2022-10-31
    IIF 29 - Director → ME
  • 46
    icon of address 3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (3 parents, 11 offsprings)
    Officer
    icon of calendar 2020-07-16 ~ 2022-10-31
    IIF 64 - Director → ME
  • 47
    icon of address 3 Sheen Road, Richmond Upon Thames, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-10-01 ~ 2022-10-31
    IIF 30 - Director → ME
  • 48
    icon of address 6 Third Avenue, Frinton-on-sea, England
    Active Corporate (4 parents)
    Equity (Company account)
    270,888 GBP2024-03-30
    Officer
    icon of calendar 2020-06-11 ~ 2021-06-18
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2020-11-18 ~ 2023-01-10
    IIF 91 - Ownership of shares – 75% or more OE
  • 49
    icon of address Unit 10, The Mill, 355-357 Old Road, Clacton-on-sea, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,511 GBP2022-03-31
    Officer
    icon of calendar 2020-07-09 ~ 2021-11-18
    IIF 56 - Director → ME
    icon of calendar 2020-06-11 ~ 2020-07-09
    IIF 59 - Director → ME
  • 50
    COMMAND SOFTWARE SERVICES LIMITED - 2019-12-06
    icon of address Take Me Finance Office Ashby Road, Rutland Lodge, Loughborough, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -2,872,513 GBP2023-12-31
    Officer
    icon of calendar 2020-12-18 ~ 2022-06-14
    IIF 43 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- 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.