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

Braley, Ian

    Related profiles found in government register
  • Braley, Ian
    British company director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dsg Duncan Sheard Glass, Unit 5 Evolution House, Lakeside Business Village St Davids Park, Ewloe, Flinthsire, CH5 3XP

      IIF 1
  • Braley, Ian
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 The Nurseries, Tarvin Road, Littleton, Chester, CH3 7DG, United Kingdom

      IIF 2
    • 3, Moorcroft Court, Great Boughton, Chester, Cheshire, CH3 5JZ, United Kingdom

      IIF 3 IIF 4 IIF 5
    • Unit 5, Evans Business Centre, Minerva Avenue, Chester, Cheshire, CH1 4QL, United Kingdom

      IIF 6
    • 43, Castle Street, Liverpool, Merseyside, L2 9TL, United Kingdom

      IIF 7
  • Braley, Ian
    British company director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • C/o Duncan Sheard Glass, Lakeside Business Village, St. Davids Park, Ewloe, Deeside, Flintshire, CH5 3XP, Wales

      IIF 8
    • Castle Chambers, 43 Castle Street, Liverpool, Merseyside, L2 9TL

      IIF 9
    • Dsg Chartered Accountants, Castle Chambers, 43 Castle Street, Liverpool, Merseyside, L2 9TL

      IIF 10
    • Unit 8, Waterside Court, St. Helens, WA9 1UA, England

      IIF 11
  • Braley, Ian
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • K1, Pilkington Court, Sinclair Way, Prescot Business Park, Prescot, L34 1QG, United Kingdom

      IIF 12
  • Braley, Ian
    British managing director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • Stuart House, East Wing, St. Johns Street, Peterborough, PE1 5DD, England

      IIF 13
  • Ratcliffe, Ian
    British company director born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • 36, Coal Clough Lane, Burnley, BB11 4PG, United Kingdom

      IIF 14
    • Oakmount, Burnley Road, Clowbridge, Burnley, BB11 5NX, England

      IIF 15
  • Ratcliffe, Ian
    British self employed born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • Charter House, Stansfield Street, Nelson, Lancashire, BB9 9XY, United Kingdom

      IIF 16
  • Mr Ian Braley
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • C/o Duncan Sheard Glass, Lakeside Business Village, St. Davids Park, Ewloe, Deeside, Flintshire, CH5 3XP, Wales

      IIF 17
    • Castle Chambers, 43 Castle Street, Liverpool, Merseyside, L2 9TL

      IIF 18
    • Dsg Chartered Accountants, Castle Chambers, 43 Castle Street, Liverpool, Merseyside, L2 9TL

      IIF 19
    • Stuart House, East Wing, St. Johns Street, Peterborough, PE1 5DD, England

      IIF 20
    • K1, Pilkington Court, Sinclair Way, Prescot Business Park, Prescot, L34 1QG, United Kingdom

      IIF 21
    • Unit 8, Waterside Court, St. Helens, WA9 1UA, England

      IIF 22
  • Mr Ian Braley
    British born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • K1 Pilkington Court, Prescot Business Park, Prescot, L34 1QG, England

      IIF 23
  • Mr Ian Ratcliffe
    British born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • Oakmount, Burnley Road, Clowbridge, Burnley, BB11 5NX, England

      IIF 24
    • Charter House, Stansfield Street, Nelson, Lancashire, BB9 9XY, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 10
  • 1
    Duncan Sheard Glass, Unit 5 Evolution House, Lakeside Business Village St David's Park, Ewloe, Flintshire, England
    Dissolved corporate (1 parent)
    Officer
    2012-04-10 ~ dissolved
    IIF 4 - director → ME
  • 2
    Charter House, Stansfield Street, Nelson, Lancashire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,011,310 GBP2024-05-31
    Officer
    1995-05-11 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 3
    BLACKS SUPPLY LTD - 2016-07-29
    BRALEY TRANSPORT LIMITED - 2013-06-07
    Dsg Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, Merseyside
    Dissolved corporate (2 parents)
    Equity (Company account)
    817,243 GBP2018-12-31
    Officer
    2016-05-12 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 4
    BRALEY HOLDINGS LIMITED - 2016-03-24
    C/o Duncan Sheard Glass Castle Chambers, 43 Castle Street, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-01-15 ~ dissolved
    IIF 2 - director → ME
  • 5
    Castle Chambers, 43 Castle Street, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-11-21 ~ dissolved
    IIF 6 - director → ME
  • 6
    Oakmount Burnley Road, Clowbridge, Burnley, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2015-12-11 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 7
    1ST CLASS CARE AGENCY LTD - 2024-05-16
    Unit 8 Waterside Court, St. Helens, England
    Corporate (1 parent)
    Equity (Company account)
    771,630 GBP2024-03-31
    Officer
    2018-07-02 ~ now
    IIF 11 - director → ME
    Person with significant control
    2023-09-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 8
    Castle Chambers, 43 Castle Street, Liverpool, Merseyside
    Dissolved corporate (1 parent)
    Equity (Company account)
    338,368 GBP2019-03-31
    Officer
    2017-05-11 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2017-12-04 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 9
    C/o Duncan Sheard Glass Lakeside Business Village, St. Davids Park, Ewloe, Deeside, Flintshire, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    2017-05-11 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2018-06-06 ~ dissolved
    IIF 17 - Has significant influence or control as a member of a firmOE
  • 10
    K1 Pilkington Court, Sinclair Way, Prescot Business Park, Prescot, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-11 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2020-06-11 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    17-19 Lyncroft Crescent, Layton, Lancashire
    Corporate (1 parent)
    Equity (Company account)
    463,517 GBP2022-01-31
    Officer
    2013-01-14 ~ 2013-09-24
    IIF 3 - director → ME
  • 2
    BLACKS SUPPLY LTD - 2016-07-29
    BRALEY TRANSPORT LIMITED - 2013-06-07
    Dsg Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, Merseyside
    Dissolved corporate (2 parents)
    Equity (Company account)
    817,243 GBP2018-12-31
    Officer
    2011-12-15 ~ 2014-11-25
    IIF 5 - director → ME
  • 3
    IAB CONSULTING (LITTLETON) LTD - 2019-06-20
    Stuart House, East Wing, St. Johns Street, Peterborough, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    2018-02-12 ~ 2019-06-06
    IIF 13 - director → ME
    Person with significant control
    2018-02-12 ~ 2019-06-06
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 4
    TOTAL EMPOLYMENT UK LTD - 2013-07-08
    BRALEY PAINE LTD - 2013-07-03
    KIPLING LTD - 2011-09-23
    Brooklyn Mill Milton Road, Drayton, Abingdon, Oxfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2011-08-16 ~ 2013-08-31
    IIF 1 - director → ME
  • 5
    PREMIER - PAK LIMITED - 2017-02-21
    Unit B4 Sneyd Hill Industrial Estate, Burslem, Stoke On Trent, Staffs, England
    Corporate (2 parents)
    Equity (Company account)
    175,001 GBP2022-09-30
    Officer
    2016-01-01 ~ 2016-03-01
    IIF 7 - director → ME
  • 6
    1ST CLASS CARE AGENCY LTD - 2024-05-16
    Unit 8 Waterside Court, St. Helens, England
    Corporate (1 parent)
    Equity (Company account)
    771,630 GBP2024-03-31
    Officer
    2013-08-20 ~ 2018-07-02
    IIF 14 - director → ME
    Person with significant control
    2016-07-01 ~ 2023-09-05
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
© 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.