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, John Ernest

    Related profiles found in government register
  • Bailey, John Ernest
    British

    Registered addresses and corresponding companies
  • Bailey, John Ernest
    British company director

    Registered addresses and corresponding companies
    • icon of address Rushlands West End Lane West End, Nailsea, Bristol, Avon, BS48 4BZ

      IIF 5
  • Bailey, John Ernest
    British consultant

    Registered addresses and corresponding companies
    • icon of address Rushlands West End Lane West End, Nailsea, Bristol, Avon, BS48 4BZ

      IIF 6
  • Bailey, John Ernest
    British manager

    Registered addresses and corresponding companies
    • icon of address Rushlands West End Lane West End, Nailsea, Bristol, Avon, BS48 4BZ

      IIF 7
  • Bailey, John Ernest
    British co-director born in November 1961

    Registered addresses and corresponding companies
    • icon of address Rushlands West End Lane West End, Nailsea, Bristol, Avon, BS48 4BZ

      IIF 8
  • Bailey, John Ernest
    British company director born in November 1961

    Registered addresses and corresponding companies
    • icon of address Rushlands West End Lane West End, Nailsea, Bristol, Avon, BS48 4BZ

      IIF 9 IIF 10 IIF 11
  • Bailey, John Ernest
    British manager born in November 1961

    Registered addresses and corresponding companies
    • icon of address Rushlands West End Lane West End, Nailsea, Bristol, Avon, BS48 4BZ

      IIF 12
  • Bailey, John Ernest

    Registered addresses and corresponding companies
    • icon of address Rushlands West End Lane West End, Nailsea, Bristol, Avon, BS48 4BZ

      IIF 13
  • Bailey, John Ernest
    British director born in November 1931

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 Weston Road, Failand, Bristol, BS8 3UR

      IIF 14
    • icon of address Central House, Leeds Road Rothwell, Leeds, West Yorkshire, LS26 0JE

      IIF 15
  • Bailey, John Ernest
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Central House, Leeds Road, Rothwell, Leeds, West Yorkshire, LS26 0JE

      IIF 16
  • Bailey, John Ernest
    British company director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office F1 Berkeley House, Dix's Field, Exeter, Devon, EX1 1PZ, United Kingdom

      IIF 17
    • icon of address Central House, Leeds Road, Rothwell, Leeds, LS26 0JE, United Kingdom

      IIF 18
  • Bailey, John Ernest
    British director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
  • Bailey, John Ernest
    British managing director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Central House, Leeds Road, Rothwell, Leeds, West Yorkshire, LS26 0JE

      IIF 44
    • icon of address Central House, Leeds Road Rothwell, Leeds, Yorkshire, LS26 0JE

      IIF 45
  • Bailey, John Ernest
    British managing director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Central House, Central House, Leeds Road, Leeds, West Yorkshire, LS26 0JE, England

      IIF 46
  • Mr John Ernest Bailey
    British born in November 1931

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Weston Road, Failand, Bristol, BS8 3UR, England

      IIF 47
  • Mr John Ernest Bailey
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Weston Road, Failand, Bristol, BS8 3UR, England

      IIF 48
    • icon of address C/o Fp Leach & Co, Nothumbria House, 62-64 Northumbria Drive, Bristol, BS9 4HW

      IIF 49
    • icon of address Investment House, 24 Vicarage Road, Winslow, Buckingham, MK18 3BE, England

      IIF 50
  • Mr John Ernest Bailey
    British born in November 1961

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address C/o Restructuring And Recovery Services (rrs), S&w Partners Llp, 45 Gresham Street, London, EC2V 7BG

      IIF 51
  • Mr John Ernest Bailey
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office F1, Berkeley House, Dix's Field, Exeter, Devon, EX1 1PZ, United Kingdom

      IIF 52
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Investment House 24 Vicarage Road, Winslow, Buckingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -169,840 GBP2021-06-30
    Person with significant control
    icon of calendar 2019-06-18 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address C/o Restructuring And Recovery Services (rrs) S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -734,391 GBP2020-12-31
    Person with significant control
    icon of calendar 2020-09-08 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    MANHEIM AUCTIONS LIMITED - 2001-07-31
    FORMTRACE LIMITED - 1998-08-24
    icon of address Central House, Leeds Road, Rothwell, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-08-11 ~ dissolved
    IIF 37 - Director → ME
  • 4
    icon of address Office F1 Berkeley House, Dix's Field, Exeter, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -347,640 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-09-20 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 5
    icon of address C/o Fp Leach & Co Nothumbria House, 62-64 Northumbria Drive, Bristol
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    INDEPENDENT CAR AUCTIONS LIMITED - 1993-03-18
    BRISTOL & WEST MOTOR AUCTIONS LIMITED - 1992-03-31
    icon of address Central House, Leeds Road, Rothwell, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-09-30 ~ dissolved
    IIF 41 - Director → ME
  • 7
    GOLDENFIRE LIMITED - 1976-12-31
    FRITZTILE (U.K.) LIMITED - 1993-03-18
    icon of address Central House, Leeds Road, Rothwell, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-09-30 ~ dissolved
    IIF 32 - Director → ME
  • 8
    icon of address Central House, Leeds Road, Rothwell, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-08 ~ dissolved
    IIF 39 - Director → ME
  • 9
    HIGHSIREN LIMITED - 1995-09-08
    icon of address Central House, Leeds Road, Rothwell, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-16 ~ dissolved
    IIF 43 - Director → ME
  • 10
    icon of address Central House, Leeds Road, Rothwell, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-09-30 ~ dissolved
    IIF 34 - Director → ME
  • 11
    icon of address Central House, Leeds Road, Rothwell, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-23 ~ dissolved
    IIF 33 - Director → ME
  • 12
    BRISTOL & WEST MOTOR AUCTIONS LIMITED - 2007-05-16
    INDEPENDENT CAR AUCTIONS LIMITED - 1992-03-31
    icon of address Central House Leeds Road, Rothwell, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-09-30 ~ dissolved
    IIF 25 - Director → ME
  • 13
    CLEVERMINDS LIMITED - 2005-07-12
    icon of address 29 Weston Road, Failand, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -147,304 GBP2022-12-31
    Officer
    icon of calendar 2005-06-13 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 48 - Has significant influence or controlOE
Ceased 31
  • 1
    SUPERHIGHWAY DATA LIMITED - 2002-08-16
    icon of address Central House Leeds Road, Rothwell, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,490,589 GBP2020-12-31
    Officer
    icon of calendar 2012-03-19 ~ 2018-06-14
    IIF 22 - Director → ME
  • 2
    icon of address Badgers Wood Cadbury Camp Lane, Clapton In Gordano, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    139,391 GBP2023-12-31
    Officer
    icon of calendar 2012-06-11 ~ 2023-12-31
    IIF 17 - Director → ME
  • 3
    T.E.PILKINGTON & SONS,LIMITED - 1989-05-26
    icon of address Central House Leeds Road, Rothwell, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    38,736 GBP2018-12-31
    Officer
    icon of calendar 1996-07-02 ~ 2018-06-14
    IIF 27 - Director → ME
  • 4
    icon of address Central House Leeds Road, Rothwell, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    346,271 GBP2020-12-31
    Officer
    icon of calendar 2012-03-19 ~ 2018-06-14
    IIF 24 - Director → ME
  • 5
    MANHEIM RETAIL SERVICES LIMITED - 2016-09-26
    MANHEIM RETAIL MARKETING LIMITED - 2011-02-03
    RUTHERFORD ASPEL & MAY LIMITED - 2002-01-31
    PORTFOLIO EUROPE LIMITED - 2010-07-21
    icon of address Central House, Leeds Road, Rothwell, Leeds
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    71,000 GBP2024-12-31
    Officer
    icon of calendar 1999-12-23 ~ 2018-06-14
    IIF 36 - Director → ME
  • 6
    MANHEIM EUROPE LIMITED - 2016-09-26
    INDEPENDENT CAR AUCTIONS (HOLDINGS) LIMITED - 2000-10-12
    icon of address Central House, Leeds Road Rothwell, Leeds, West Yorkshire
    Active Corporate (5 parents, 12 offsprings)
    Officer
    icon of calendar 1996-04-09 ~ 2018-06-14
    IIF 46 - Director → ME
    icon of calendar 2011-04-11 ~ 2016-12-12
    IIF 15 - Director → ME
  • 7
    DEALER AUCTION LIMITED - 2020-04-01
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (7 parents)
    Equity (Company account)
    8,000 GBP2023-12-31
    Officer
    icon of calendar 2012-11-01 ~ 2018-06-14
    IIF 16 - Director → ME
  • 8
    MANHEIM AUCTIONS (UK) LIMITED - 2008-06-06
    SCREENORDER LIMITED - 1998-08-24
    icon of address Central House, Leeds Road, Rothwell, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,048,528 GBP2020-12-31
    Officer
    icon of calendar 1999-08-11 ~ 2018-06-14
    IIF 42 - Director → ME
  • 9
    INDEPENDENT CAR AUCTIONS LIMITED - 1993-03-18
    BRISTOL & WEST MOTOR AUCTIONS LIMITED - 1992-03-31
    icon of address Central House, Leeds Road, Rothwell, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1999-04-12
    IIF 4 - Secretary → ME
  • 10
    GOLDENFIRE LIMITED - 1976-12-31
    FRITZTILE (U.K.) LIMITED - 1993-03-18
    icon of address Central House, Leeds Road, Rothwell, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1997-07-07
    IIF 8 - Director → ME
    icon of calendar ~ 1999-04-12
    IIF 1 - Secretary → ME
  • 11
    icon of address C/o Manheim Shotts, Stane Road, Shotts, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-07-05 ~ 2018-06-14
    IIF 30 - Director → ME
  • 12
    icon of address Central House Leeds Road, Rothwell, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    54,769 GBP2018-12-31
    Officer
    icon of calendar 1998-05-11 ~ 2018-06-14
    IIF 26 - Director → ME
  • 13
    NEWINCCO 1286 LIMITED - 2014-03-25
    icon of address Central House Leeds Road, Rothwell, Leeds, West Yorkshire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2014-03-28 ~ 2018-06-14
    IIF 44 - Director → ME
  • 14
    E-GOOD MANNERS LTD - 2010-07-21
    STARBID LIMITED - 2002-01-30
    icon of address Central House, Leeds Road, Rothwell, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,607,829 GBP2018-12-31
    Officer
    icon of calendar 2005-02-24 ~ 2018-06-14
    IIF 31 - Director → ME
  • 15
    CENTRAL MOTOR AUCTIONS LIMITED - 1987-01-02
    MANHEIM AUCTIONS LIMITED - 2016-09-26
    CENTRAL AUCTION MART LIMITED - 1986-12-05
    CENTRAL MOTOR AUCTIONS PLC - 2001-07-31
    CENTRAL AUCTION MART LIMITED - 1988-04-06
    icon of address Central House, Leeds Road, Rothwell, Leeds
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    4,000 GBP2024-12-31
    Officer
    icon of calendar 1996-07-02 ~ 2018-06-14
    IIF 35 - Director → ME
  • 16
    LANSMAN LIMITED - 2000-08-07
    icon of address 199 Siemens Street, Blochairn, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    416,800 GBP2018-12-31
    Officer
    icon of calendar 2000-07-25 ~ 2018-06-14
    IIF 21 - Director → ME
  • 17
    icon of address Verona House, Filwood Road, Bristol, Avon
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    8,898 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar ~ 2002-11-04
    IIF 12 - Director → ME
    icon of calendar ~ 2002-11-04
    IIF 13 - Secretary → ME
  • 18
    ENSCO 1118 LIMITED - 2015-04-13
    icon of address Central House Leeds Road, Rothwell, Leeds, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -30,000 GBP2024-12-31
    Officer
    icon of calendar 2015-01-30 ~ 2018-06-14
    IIF 18 - Director → ME
  • 19
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    8,000 GBP2024-12-31
    Officer
    icon of calendar 2012-03-19 ~ 2018-06-14
    IIF 23 - Director → ME
  • 20
    icon of address Central House Leeds Road, Rothwell, Leeds, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    17,000 GBP2024-12-31
    Officer
    icon of calendar 2015-08-18 ~ 2018-06-14
    IIF 28 - Director → ME
  • 21
    BURGINHALL 790 LIMITED - 1994-12-08
    icon of address Central House, Leeds Road, Rothwell, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,952,000 GBP2018-12-31
    Officer
    icon of calendar 1998-03-16 ~ 2018-06-14
    IIF 40 - Director → ME
  • 22
    icon of address Central House, Leeds Road Rothwell, Leeds, Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -131,808 GBP2018-12-31
    Officer
    icon of calendar 2007-11-30 ~ 2018-06-14
    IIF 45 - Director → ME
  • 23
    icon of address Central House, Leeds Road, Rothwell, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1999-04-12
    IIF 7 - Secretary → ME
  • 24
    THE MATHS FACTOR LTD - 2013-09-16
    icon of address Bank House, 1 Burlington Road, Bristol
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,884 GBP2018-06-30
    Officer
    icon of calendar 2009-04-20 ~ 2009-08-28
    IIF 19 - Director → ME
  • 25
    BRISTOL & WEST MOTOR AUCTIONS LIMITED - 2007-05-16
    INDEPENDENT CAR AUCTIONS LIMITED - 1992-03-31
    icon of address Central House Leeds Road, Rothwell, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-02-03 ~ 1999-04-12
    IIF 6 - Secretary → ME
  • 26
    icon of address Verona House, Filwood Road, Bristol, Avon
    Active Corporate (4 parents)
    Equity (Company account)
    926,549 GBP2024-03-31
    Officer
    icon of calendar ~ 2002-11-04
    IIF 10 - Director → ME
    icon of calendar ~ 2002-11-04
    IIF 2 - Secretary → ME
  • 27
    NEVRUS (632) LIMITED - 1995-03-15
    icon of address Tower Bridge House, St Katherines Way, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2019-12-31
    Officer
    icon of calendar 1995-03-13 ~ 2002-08-29
    IIF 9 - Director → ME
    icon of calendar 1995-03-13 ~ 2002-08-29
    IIF 5 - Secretary → ME
  • 28
    NEWINCCO 170 LIMITED - 2002-06-24
    icon of address Central House, Leeds Road, Rothwell, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,210,267 GBP2018-12-31
    Officer
    icon of calendar 2002-08-12 ~ 2018-06-14
    IIF 38 - Director → ME
  • 29
    NEWINCCO 197 LIMITED - 2003-01-16
    icon of address Central House, Leeds Road, Rothwell, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    764,189 GBP2018-12-31
    Officer
    icon of calendar 2003-01-15 ~ 2018-06-14
    IIF 20 - Director → ME
  • 30
    NEWINCCO 1249 LIMITED - 2013-11-05
    icon of address Central House Leeds Road, Rothwell, Leeds, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -28,000 GBP2024-12-31
    Officer
    icon of calendar 2013-10-25 ~ 2018-06-14
    IIF 29 - Director → ME
  • 31
    ZANETTI AND BAILEY LIMITED - 2003-07-10
    icon of address Verona House, Filwood Road, Bristol, Avon
    Active Corporate (4 parents)
    Equity (Company account)
    556,072 GBP2024-03-31
    Officer
    icon of calendar ~ 2002-11-04
    IIF 11 - Director → ME
    icon of calendar ~ 2002-11-04
    IIF 3 - Secretary → 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.