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
    • Rushlands West End Lane West End, Nailsea, Bristol, Avon, BS48 4BZ

      IIF 1 IIF 2 IIF 3
  • Bailey, John Ernest
    British company director

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

      IIF 4
  • Bailey, John Ernest
    British consultant

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

      IIF 5
  • Bailey, John Ernest
    British manager

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

      IIF 6
  • Bailey, John Ernest
    British co-director born in November 1961

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

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

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

      IIF 8 IIF 9
  • Bailey, John Ernest
    British manager born in November 1961

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

      IIF 10
  • Bailey, John Ernest

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

      IIF 11
  • Bailey, John Ernest
    British director born in November 1931

    Resident in England

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

      IIF 12
    • Central House, Leeds Road Rothwell, Leeds, West Yorkshire, LS26 0JE

      IIF 13
  • Bailey, John Ernest
    British company director born in November 1961

    Resident in England

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

      IIF 14
    • Central House, Leeds Road, Rothwell, Leeds, LS26 0JE, United Kingdom

      IIF 15
  • 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
    • Central House, Leeds Road, Rothwell, Leeds, West Yorkshire, LS26 0JE

      IIF 42
    • Central House, Leeds Road Rothwell, Leeds, Yorkshire, LS26 0JE

      IIF 43
  • Bai, Ye
    Chinese director born in February 1989

    Resident in China

    Registered addresses and corresponding companies
    • 24 Lutyens House, Churchill Gardens, London, SW1V 3AB

      IIF 44
  • Bailey, John Ernest
    British managing director born in November 1961

    Resident in United Kingdom

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

      IIF 45
  • Bai, Ye
    China co-director born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24 Lutyens House, Churchill Gardens, London, SW1V 3AB

      IIF 46
  • Mcintyre, Archibald Duncan Ogilvie

    Registered addresses and corresponding companies
    • Haselbury House, 22 Park Road, Tiverton, Devon, EX16 6BA

      IIF 47
  • Mr John Ernest Bailey
    British born in November 1931

    Resident in England

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

      IIF 48
  • Mr John Ernest Bailey
    British born in November 1961

    Resident in England

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

      IIF 49
    • C/o Fp Leach & Co, Nothumbria House, 62-64 Northumbria Drive, Bristol, BS9 4HW

      IIF 50
    • Investment House, 22- 26 Celtic Court, Ball Moor, Buckingham, Bucks, MK18 1RQ, England

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

    Resident in United States

    Registered addresses and corresponding companies
    • C/o Evelyn Partners Llp, 45 Gresham Street, London, EC2V 7BG

      IIF 52
  • Mr John Ernest Bailey
    British born in November 1961

    Resident in United Kingdom

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

      IIF 53
  • Mrs Danielle Faye Bohne Burns
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • Keynstons Hay, Upper Slaughter, Cheltenham, Gloucestershire, GL54 2JG

      IIF 54
  • Mcintyre, Archibald Dincan Ogilvie
    British company director born in August 1940

    Resident in England

    Registered addresses and corresponding companies
    • 22, Park Road, Tiverton, Devon, EX16 6BA, England

      IIF 55
    • 22, Park Road, Tiverton, Devon, EX16 6BA, United Kingdom

      IIF 56
  • Mcintyre, Archibald Dincan Ogilvie
    British director born in August 1940

    Resident in England

    Registered addresses and corresponding companies
    • 6, Snow Hill, London, EC1A 2AY

      IIF 57
    • 22, Park Road, Tiverton, Devon, EX16 6BA, England

      IIF 58
    • 22, Park Road, Tiverton, Devon, EX16 6BA, United Kingdom

      IIF 59 IIF 60
    • Hasebury House, 22 Park Road, Tiverton, Devon, EX16 6BA

      IIF 61
  • Mcintyre, Archibald Duncan Ogilvie
    British co-director born in August 1940

    Resident in England

    Registered addresses and corresponding companies
    • Haselbury House, 22 Park Road, Tiverton, Devon, EX16 6BA

      IIF 62
  • Burns, Danielle Faye Bohne
    British co-director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Keynstons Hay, Upper Slaughter, Cheltenham, Gloucestershire, GL54 2JG, England

      IIF 63
  • Mr Archibald Dincan Ogilvie Mcintyre
    British born in August 1940

    Resident in England

    Registered addresses and corresponding companies
    • Lilac Cottage, Fosbury, Marlborough, SN8 3NJ, England

      IIF 64
    • 3, Exmoor Close, Tiverton, EX16 6UR, England

      IIF 65
  • Buchanan, Alexandra Francis Wyville
    born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Wellington Square, Ayr, Ayrshire, KA7 1EN, United Kingdom

      IIF 66
  • Mcintyre, Archibald Duncan Ogilvie
    British company director born in August 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Haselbury House, 22 Park Road, Tiverton, Devon, EX16 6BA

      IIF 67 IIF 68
  • Buchanan, Alexandra Francis Wyville
    British co-director born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39 Bramerton Street, London, SW3 5JS

      IIF 69
child relation
Offspring entities and appointments
Active 23
  • 1
    Investment House 24 Vicarage Road, Winslow, Buckingham, England
    Corporate (3 parents)
    Equity (Company account)
    -169,840 GBP2021-06-30
    Person with significant control
    2019-06-18 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    LONDON IMMIGRATION AND OVERSEAS STUDY CONSULTANCY LTD. - 2013-10-29
    BAIYE CULTURE COMMUNICATION CONSULTANCY LTD. - 2013-10-23
    24 Lutyens House Churchill Gardens, London
    Dissolved corporate (2 parents)
    Officer
    2013-10-28 ~ dissolved
    IIF 44 - director → ME
  • 3
    C/o Evelyn Partners Llp, 45 Gresham Street, London
    Corporate (4 parents)
    Equity (Company account)
    -734,391 GBP2020-12-31
    Person with significant control
    2020-09-08 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    MANHEIM AUCTIONS LIMITED - 2001-07-31
    FORMTRACE LIMITED - 1998-08-24
    Central House, Leeds Road, Rothwell, Leeds
    Dissolved corporate (2 parents)
    Officer
    1999-08-11 ~ dissolved
    IIF 35 - director → ME
  • 5
    DRUMPELLIER AND MOUNT VERNON ESTATES (COATBRIDGE) LLP - 2023-04-24
    3 Wellington Square, Ayr, Ayrshire
    Corporate (11 parents)
    Profit/Loss (Company account)
    487,465 GBP2023-03-02 ~ 2024-03-31
    Officer
    2023-03-31 ~ now
    IIF 66 - llp-designated-member → ME
  • 6
    Office F1 Berkeley House, Dix's Field, Exeter, Devon, England
    Corporate (2 parents)
    Equity (Company account)
    -137,176 GBP2023-12-31
    Person with significant control
    2022-09-20 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 7
    3 Exmoor Close, Tiverton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -33,414 GBP2023-09-30
    Officer
    2013-09-17 ~ dissolved
    IIF 58 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 65 - Right to appoint or remove directors as a member of a firmOE
  • 8
    Hordens, Middle Marwood, Barnstaple, England
    Corporate (7 parents)
    Equity (Company account)
    99,961 GBP2023-03-31
    Officer
    2000-05-31 ~ now
    IIF 67 - director → ME
  • 9
    C/o Fp Leach & Co Nothumbria House, 62-64 Northumbria Drive, Bristol
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-02-28
    Person with significant control
    2016-04-06 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    Lilac Cottage, Fosbury, Marlborough, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 11
    INDEPENDENT CAR AUCTIONS LIMITED - 1993-03-18
    BRISTOL & WEST MOTOR AUCTIONS LIMITED - 1992-03-31
    Central House, Leeds Road, Rothwell, Leeds
    Dissolved corporate (3 parents)
    Officer
    1995-09-30 ~ dissolved
    IIF 39 - director → ME
  • 12
    FRITZTILE (U.K.) LIMITED - 1993-03-18
    GOLDENFIRE LIMITED - 1976-12-31
    Central House, Leeds Road, Rothwell, Leeds
    Dissolved corporate (3 parents)
    Officer
    1995-09-30 ~ dissolved
    IIF 30 - director → ME
  • 13
    Central House, Leeds Road, Rothwell, Leeds
    Dissolved corporate (2 parents)
    Officer
    1999-10-08 ~ dissolved
    IIF 37 - director → ME
  • 14
    STEVE BURNS LIMITED - 2019-10-14
    Keynstons Hay, Upper Slaughter, Cheltenham, Gloucestershire
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    2012-03-28 ~ dissolved
    IIF 63 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    HIGHSIREN LIMITED - 1995-09-08
    Central House, Leeds Road, Rothwell, Leeds
    Dissolved corporate (2 parents)
    Officer
    1998-03-16 ~ dissolved
    IIF 41 - director → ME
  • 16
    22 Park Road, Tiverton, Devon, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-04-14 ~ dissolved
    IIF 59 - director → ME
  • 17
    22 Park Road, Tiverton, Devon, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-04-16 ~ dissolved
    IIF 60 - director → ME
  • 18
    Central House, Leeds Road, Rothwell, Leeds
    Dissolved corporate (3 parents)
    Officer
    1995-09-30 ~ dissolved
    IIF 32 - director → ME
  • 19
    Central House, Leeds Road, Rothwell, Leeds
    Dissolved corporate (3 parents)
    Officer
    1999-12-23 ~ dissolved
    IIF 31 - director → ME
  • 20
    BRISTOL & WEST MOTOR AUCTIONS LIMITED - 2007-05-16
    INDEPENDENT CAR AUCTIONS LIMITED - 1992-03-31
    Central House Leeds Road, Rothwell, Leeds, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    1995-09-30 ~ dissolved
    IIF 22 - director → ME
  • 21
    Birch Cottage, Barcaldine, Oban, Scotland
    Corporate (4 parents)
    Equity (Company account)
    7,276 GBP2023-08-31
    Officer
    2008-08-05 ~ now
    IIF 62 - director → ME
  • 22
    CLEVERMINDS LIMITED - 2005-07-12
    29 Weston Road, Failand, Bristol, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -147,304 GBP2022-12-31
    Officer
    2005-06-13 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 49 - Has significant influence or controlOE
  • 23
    C/o Guardian Business Recovery, 6 Snow Hill, London
    Dissolved corporate (1 parent)
    Officer
    2010-05-09 ~ dissolved
    IIF 57 - director → ME
Ceased 37
  • 1
    SUPERHIGHWAY DATA LIMITED - 2002-08-16
    Central House Leeds Road, Rothwell, Leeds
    Dissolved corporate (2 parents)
    Equity (Company account)
    2,490,589 GBP2020-12-31
    Officer
    2012-03-19 ~ 2018-06-14
    IIF 19 - director → ME
  • 2
    LONDON IMMIGRATION AND OVERSEAS STUDY CONSULTANCY LTD. - 2013-10-29
    BAIYE CULTURE COMMUNICATION CONSULTANCY LTD. - 2013-10-23
    24 Lutyens House Churchill Gardens, London
    Dissolved corporate (2 parents)
    Officer
    2013-04-15 ~ 2013-10-21
    IIF 46 - director → ME
  • 3
    Badgers Wood Cadbury Camp Lane, Clapton In Gordano, Bristol, England
    Corporate (4 parents)
    Equity (Company account)
    139,391 GBP2023-12-31
    Officer
    2012-06-11 ~ 2023-12-31
    IIF 14 - director → ME
  • 4
    T.E.PILKINGTON & SONS,LIMITED - 1989-05-26
    Central House Leeds Road, Rothwell, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    38,736 GBP2018-12-31
    Officer
    1996-07-02 ~ 2018-06-14
    IIF 25 - director → ME
  • 5
    Central House Leeds Road, Rothwell, Leeds
    Dissolved corporate (2 parents)
    Equity (Company account)
    346,271 GBP2020-12-31
    Officer
    2012-03-19 ~ 2018-06-14
    IIF 21 - director → ME
  • 6
    MANHEIM RETAIL SERVICES LIMITED - 2016-09-26
    MANHEIM RETAIL MARKETING LIMITED - 2011-02-03
    PORTFOLIO EUROPE LIMITED - 2010-07-21
    RUTHERFORD ASPEL & MAY LIMITED - 2002-01-31
    Central House, Leeds Road, Rothwell, Leeds
    Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    66,077,000 GBP2023-12-31
    Officer
    1999-12-23 ~ 2018-06-14
    IIF 34 - director → ME
  • 7
    MANHEIM EUROPE LIMITED - 2016-09-26
    INDEPENDENT CAR AUCTIONS (HOLDINGS) LIMITED - 2000-10-12
    Central House, Leeds Road Rothwell, Leeds, West Yorkshire
    Corporate (5 parents, 12 offsprings)
    Officer
    2011-04-11 ~ 2016-12-12
    IIF 13 - director → ME
    1996-04-09 ~ 2018-06-14
    IIF 45 - director → ME
  • 8
    DEALER AUCTION LIMITED - 2020-04-01
    Central House Leeds Road, Rothwell, Leeds, West Yorkshire
    Corporate (7 parents)
    Equity (Company account)
    8,258,000 GBP2023-12-31
    Officer
    2012-11-01 ~ 2018-06-14
    IIF 24 - director → ME
  • 9
    MANHEIM AUCTIONS (UK) LIMITED - 2008-06-06
    SCREENORDER LIMITED - 1998-08-24
    Central House, Leeds Road, Rothwell, Leeds
    Dissolved corporate (2 parents)
    Equity (Company account)
    -5,048,528 GBP2020-12-31
    Officer
    1999-08-11 ~ 2018-06-14
    IIF 40 - director → ME
  • 10
    DRUMPELLIER AND MOUNT VERNON ESTATES LIMITED - 2023-04-21
    3 Wellington Square, Ayr, Ayrshire
    Corporate (2 parents)
    Officer
    ~ 2024-08-11
    IIF 69 - director → ME
  • 11
    3 Exmoor Close, Tiverton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -33,414 GBP2023-09-30
    Officer
    1998-09-07 ~ 2012-02-01
    IIF 68 - director → ME
  • 12
    C/o The Accountancy Practice, 41 High Street, Royston, Hertfordshire
    Corporate (1 parent)
    Equity (Company account)
    -41,236 GBP2023-10-31
    Officer
    2001-04-19 ~ 2002-09-30
    IIF 47 - secretary → ME
  • 13
    Lilac Cottage, Fosbury, Marlborough, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2011-12-15 ~ 2019-02-06
    IIF 56 - director → ME
  • 14
    Lilac Cottage, Fosbury, Marlborough, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2012-03-16 ~ 2019-02-06
    IIF 55 - director → ME
  • 15
    INDEPENDENT CAR AUCTIONS LIMITED - 1993-03-18
    BRISTOL & WEST MOTOR AUCTIONS LIMITED - 1992-03-31
    Central House, Leeds Road, Rothwell, Leeds
    Dissolved corporate (3 parents)
    Officer
    ~ 1999-04-12
    IIF 3 - secretary → ME
  • 16
    FRITZTILE (U.K.) LIMITED - 1993-03-18
    GOLDENFIRE LIMITED - 1976-12-31
    Central House, Leeds Road, Rothwell, Leeds
    Dissolved corporate (3 parents)
    Officer
    ~ 1997-07-07
    IIF 7 - director → ME
    ~ 1999-04-12
    IIF 1 - secretary → ME
  • 17
    50 Fosbury, Marlborough, Wiltshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -42,492 GBP2018-03-31
    Officer
    2009-04-27 ~ 2011-04-05
    IIF 61 - director → ME
  • 18
    C/o Manheim Shotts, Stane Road, Shotts, Scotland
    Corporate (3 parents)
    Officer
    2013-07-05 ~ 2018-06-14
    IIF 28 - director → ME
  • 19
    Central House Leeds Road, Rothwell, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    54,769 GBP2018-12-31
    Officer
    1998-05-11 ~ 2018-06-14
    IIF 23 - director → ME
  • 20
    NEWINCCO 1286 LIMITED - 2014-03-25
    Central House Leeds Road, Rothwell, Leeds, West Yorkshire
    Corporate (5 parents, 2 offsprings)
    Officer
    2014-03-28 ~ 2018-06-14
    IIF 42 - director → ME
  • 21
    E-GOOD MANNERS LTD - 2010-07-21
    STARBID LIMITED - 2002-01-30
    Central House, Leeds Road, Rothwell, Leeds
    Dissolved corporate (2 parents)
    Equity (Company account)
    3,607,829 GBP2018-12-31
    Officer
    2005-02-24 ~ 2018-06-14
    IIF 29 - director → ME
  • 22
    MANHEIM AUCTIONS LIMITED - 2016-09-26
    CENTRAL MOTOR AUCTIONS PLC - 2001-07-31
    CENTRAL AUCTION MART LIMITED - 1988-04-06
    CENTRAL MOTOR AUCTIONS LIMITED - 1987-01-02
    CENTRAL AUCTION MART LIMITED - 1986-12-05
    Central House, Leeds Road, Rothwell, Leeds
    Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    26,443,000 GBP2023-12-31
    Officer
    1996-07-02 ~ 2018-06-14
    IIF 33 - director → ME
  • 23
    LANSMAN LIMITED - 2000-08-07
    199 Siemens Street, Blochairn, Glasgow
    Dissolved corporate (2 parents)
    Equity (Company account)
    416,800 GBP2018-12-31
    Officer
    2000-07-25 ~ 2018-06-14
    IIF 18 - director → ME
  • 24
    Verona House, Filwood Road, Bristol, Avon
    Corporate (4 parents)
    Profit/Loss (Company account)
    8,898 GBP2023-04-01 ~ 2024-03-31
    Officer
    ~ 2002-11-04
    IIF 10 - director → ME
    ~ 2002-11-04
    IIF 11 - secretary → ME
  • 25
    ENSCO 1118 LIMITED - 2015-04-13
    Central House Leeds Road, Rothwell, Leeds, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -21,439,000 GBP2023-12-31
    Officer
    2015-01-30 ~ 2018-06-14
    IIF 15 - director → ME
  • 26
    27 Old Gloucester Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2012-03-19 ~ 2018-06-14
    IIF 20 - director → ME
  • 27
    Central House Leeds Road, Rothwell, Leeds, West Yorkshire, England
    Corporate (3 parents)
    Equity (Company account)
    14,347,000 GBP2023-12-31
    Officer
    2015-08-18 ~ 2018-06-14
    IIF 26 - director → ME
  • 28
    BURGINHALL 790 LIMITED - 1994-12-08
    Central House, Leeds Road, Rothwell, Leeds
    Dissolved corporate (2 parents)
    Equity (Company account)
    7,952,000 GBP2018-12-31
    Officer
    1998-03-16 ~ 2018-06-14
    IIF 38 - director → ME
  • 29
    Central House, Leeds Road Rothwell, Leeds, Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -131,808 GBP2018-12-31
    Officer
    2007-11-30 ~ 2018-06-14
    IIF 43 - director → ME
  • 30
    Central House, Leeds Road, Rothwell, Leeds
    Dissolved corporate (3 parents)
    Officer
    ~ 1999-04-12
    IIF 6 - secretary → ME
  • 31
    THE MATHS FACTOR LTD - 2013-09-16
    Bank House, 1 Burlington Road, Bristol
    Dissolved corporate (1 parent)
    Equity (Company account)
    6,884 GBP2018-06-30
    Officer
    2009-04-20 ~ 2009-08-28
    IIF 16 - director → ME
  • 32
    BRISTOL & WEST MOTOR AUCTIONS LIMITED - 2007-05-16
    INDEPENDENT CAR AUCTIONS LIMITED - 1992-03-31
    Central House Leeds Road, Rothwell, Leeds, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    1992-02-03 ~ 1999-04-12
    IIF 5 - secretary → ME
  • 33
    NEVRUS (632) LIMITED - 1995-03-15
    Tower Bridge House, St Katherines Way, London
    Dissolved corporate (4 parents)
    Equity (Company account)
    0 GBP2019-12-31
    Officer
    1995-03-13 ~ 2002-08-29
    IIF 8 - director → ME
    1995-03-13 ~ 2002-08-29
    IIF 4 - secretary → ME
  • 34
    NEWINCCO 170 LIMITED - 2002-06-24
    Central House, Leeds Road, Rothwell, Leeds
    Dissolved corporate (2 parents)
    Equity (Company account)
    2,210,267 GBP2018-12-31
    Officer
    2002-08-12 ~ 2018-06-14
    IIF 36 - director → ME
  • 35
    NEWINCCO 197 LIMITED - 2003-01-16
    Central House, Leeds Road, Rothwell, Leeds
    Dissolved corporate (2 parents)
    Equity (Company account)
    764,189 GBP2018-12-31
    Officer
    2003-01-15 ~ 2018-06-14
    IIF 17 - director → ME
  • 36
    NEWINCCO 1249 LIMITED - 2013-11-05
    Central House Leeds Road, Rothwell, Leeds, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -25,061,000 GBP2023-12-31
    Officer
    2013-10-25 ~ 2018-06-14
    IIF 27 - director → ME
  • 37
    ZANETTI AND BAILEY LIMITED - 2003-07-10
    Verona House, Filwood Road, Bristol, Avon
    Corporate (4 parents)
    Equity (Company account)
    556,072 GBP2024-03-31
    Officer
    ~ 2002-11-04
    IIF 9 - director → ME
    ~ 2002-11-04
    IIF 2 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.