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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr James Thomas Baillie

    Related profiles found in government register
  • Mr James Thomas Baillie
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 12 Widgeon Close, 12 Widgeon Close, Gosport, PO12 4JG, England

      IIF 1
    • 12, Widgeon Close, Gosport, Hampshire, PO12 4JG, United Kingdom

      IIF 2 IIF 3 IIF 4
    • 12, Widgeon Close, Gosport, PO12 4JG, England

      IIF 5
    • 8 Amelia Gardens, Alver Village, Gosport, PO13 8NB, England

      IIF 6
    • Technopole, Innovation Connect Labs, Kingston Crescent, Portsmouth, Hampshire, PO2 8FA, United Kingdom

      IIF 7
  • Mr James Thomas Baillie
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Widgeon Close, Gosport, Hampshire, PO12 4JG, England

      IIF 8
    • 12, Widgeon Close, Gosport, Hampshire, PO12 4JG, United Kingdom

      IIF 9
    • 12, Widgeon Close, Gosport, PO12 4JG, United Kingdom

      IIF 10
    • 74, Melville Road, Gosport, Hampshire, PO12 4QX, England

      IIF 11
  • James Thomas Baillie
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Smooth Accounting Limited, Building 1000 Lakeside North Harbour, Western Road, Portsmouth, PO6 3EN, United Kingdom

      IIF 12
  • Baillie, James Thomas
    British business person born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 12, Widgeon Close, Gosport, PO12 4JG, England

      IIF 13
  • Baillie, James Thomas
    British ceo born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • Office 4, 219 Kensington High Street, Kensington, London, W8 6BD, England

      IIF 14
    • Level 3, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 15
  • Baillie, James Thomas
    British director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 12, Widgeon Close, Gosport, Hampshire, PO12 4JG, United Kingdom

      IIF 16 IIF 17
    • Technopole, Innovation Connect Labs, Kingston Crescent, Portsmouth, Hampshire, PO2 8FA, United Kingdom

      IIF 18
    • C/o Smooth Accounting Limited, Building 1000 Lakeside North Harbour, Western Road, Portsmouth, PO6 3EN, United Kingdom

      IIF 19
  • Baillie, James Thomas
    British entrepreneur born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 8 Amelia Gardens, Alver Village, Gosport, PO13 8NB, England

      IIF 20
  • Baillie, James Thomas
    British founder & managing director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 21
  • Baillie, James Thomas
    British james baillie born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 12, Widgeon Close, Gosport, PO12 4JG, England

      IIF 22
  • James Baillie
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 23
  • Baillie, James Thomas
    British ceo born in August 1978

    Resident in China

    Registered addresses and corresponding companies
    • Block 8, 15b Peninsula Phase 1, Jinian Shi Ji Lu, Shekou, Shenzhen, Guangdong, 518067, China

      IIF 24
  • Baillie, James Thomas
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Widgeon Close, Gosport, Hampshire, PO12 4JG, England

      IIF 25
    • 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 26
  • Baillie, James Thomas
    British director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Widgeon Close, Gosport, Hampshire, PO12 4JG, United Kingdom

      IIF 27
    • 12, Widgeon Close, Gosport, Hampshire, PO124JG, United Kingdom

      IIF 28
  • Baillie, James
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 29
  • Baillie, James
    British director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, The Malthouse, Royal Clarence Marina, Gosport, Hampshire, PO12 1GJ, United Kingdom

      IIF 30
  • Baillie, James Thomas

    Registered addresses and corresponding companies
    • 12 Widgeon Close, 12 Widgeon Close, Gosport, PO12 4JG, England

      IIF 31
    • 12, Widgeon Close, Gosport, Hampshire, PO12 4JG, England

      IIF 32
    • 12, Widgeon Close, Gosport, Hampshire, PO12 4JG, United Kingdom

      IIF 33
    • 8 Amelia Gardens, Alver Village, Gosport, PO13 8NB, England

      IIF 34
    • Office 4, 219 Kensington High Street, Kensington, London, W8 6BD, England

      IIF 35
    • 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 36
    • Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 37
    • Level 3, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 38
    • Block 8, 15b Peninsula Phase 1, Jinian Shi Ji Lu, Shekou, Shenzhen, Guangdong, 518067, China

      IIF 39
    • C/o Smooth Accounting Limited, Building 1000 Lakeside North Harbour, Western Road, Portsmouth, PO6 3EN, United Kingdom

      IIF 40
  • Baillie, James

    Registered addresses and corresponding companies
    • 24, The Malthouse, Royal Clarence Marina, Gosport, Hampshire, PO12 1GJ, United Kingdom

      IIF 41
child relation
Offspring entities and appointments 17
  • 1
    ARCADIA GLOBAL CHINA LIMITED
    09549494
    Level 3 207 Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-04-19 ~ dissolved
    IIF 15 - Director → ME
    2015-04-19 ~ dissolved
    IIF 38 - Secretary → ME
  • 2
    ARCADIA GLOBAL LIMITED
    - now 08828260
    ARCADIA BEAUTY LIMITED
    - 2014-10-15 08828260
    Kemp House, 152-160 City Road, London
    Dissolved Corporate (1 parent)
    Officer
    2013-12-31 ~ dissolved
    IIF 21 - Director → ME
    2013-12-31 ~ dissolved
    IIF 37 - Secretary → ME
  • 3
    CAMERON JAMES GROUP (UK) LIMITED
    07676539
    Office 4 219 Kensington High Street, Kensington, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-06-21 ~ dissolved
    IIF 24 - Director → ME
    2011-06-21 ~ dissolved
    IIF 39 - Secretary → ME
  • 4
    EMBRYO LIMITED
    - now 12263857
    WUNDR GROUP LTD
    - 2021-08-13 12263857
    12 Widgeon Close, Gosport, Hampshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2019-10-15 ~ now
    IIF 25 - Director → ME
    2019-10-15 ~ 2022-10-14
    IIF 32 - Secretary → ME
    Person with significant control
    2019-10-15 ~ 2022-10-14
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 5
    INNOCENT COSMETICS LIMITED
    07892469
    Office 4 219 Kensington High Street, Kensington, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-12-28 ~ dissolved
    IIF 14 - Director → ME
    2011-12-28 ~ dissolved
    IIF 35 - Secretary → ME
  • 6
    JAMES BAILLIE HOLDINGS LIMITED
    14928802
    12 Widgeon Close, Gosport, England
    Dissolved Corporate (1 parent, 5 offsprings)
    Officer
    2023-06-12 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2023-06-12 ~ dissolved
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 7
    JAMES BAILLIE MANAGEMENT LIMITED
    15628572
    12 Widgeon Close, Gosport, England
    Dissolved Corporate (2 parents)
    Officer
    2024-04-09 ~ dissolved
    IIF 13 - Director → ME
  • 8
    JET STREAM ONLINE LIMITED
    - now 10334196
    CHOCOLATE CHOPSTICK LIMITED
    - 2017-03-14 10334196
    12 Widgeon Close, Gosport, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-08-17 ~ dissolved
    IIF 28 - Director → ME
    2016-08-17 ~ 2022-08-16
    IIF 31 - Secretary → ME
    Person with significant control
    2016-08-17 ~ 2022-08-16
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 9
    LITTLE PANDA (XIAOXIONGMAO) LTD
    - now 09853853
    PANDA ECOMMERCE GROUP LTD
    - 2016-04-07 09853853
    24 The Malthouse, Royal Clarence Marina, Gosport, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-11-03 ~ dissolved
    IIF 30 - Director → ME
    2015-11-03 ~ dissolved
    IIF 41 - Secretary → ME
  • 10
    MAYDE TECHNOLOGY LIMITED
    - now 14898643
    JAMES BAILLIE LIMITED
    - 2023-09-25 14898643
    12 Widgeon Close, Gosport, Hampshire, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2023-05-28 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2023-05-28 ~ 2023-06-13
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 11
    OCTANE RETAIL GROUP LTD
    - now 12609020
    MBRYO LIMITED
    - 2020-11-27 12609020
    12 Widgeon Close, Gosport, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2020-05-18 ~ dissolved
    IIF 27 - Director → ME
    2020-05-18 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    2020-11-27 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    2020-05-18 ~ 2020-11-27
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 12
    OLIVIA MEI LIMITED
    - now 11924419
    OPEN UP COMMERCE LTD
    - 2022-02-15 11924419
    JET STREAM GENESIS LIMITED
    - 2019-08-12 11924419
    4385, 11924419 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2019-04-03 ~ now
    IIF 26 - Director → ME
    2019-04-03 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    2019-04-03 ~ now
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 13
    SLAY THURSDAY LIMITED
    16995408
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-28 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2026-01-28 ~ now
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 14
    STENCH AND STINKY LIMITED
    11042153
    8 Amelia Gardens, Alver Village, Gosport, England
    Dissolved Corporate (1 parent)
    Officer
    2017-11-01 ~ dissolved
    IIF 20 - Director → ME
    2017-11-01 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    2017-11-01 ~ dissolved
    IIF 6 - Has significant influence or control OE
  • 15
    STINKY BAE LTD
    14389906
    12 Widgeon Close, Gosport, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-09-30 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2022-09-30 ~ 2023-06-13
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 16
    WALLYIO (UK) LIMITED
    14947208
    Technopole, Innovation Connect Labs, Kingston Crescent, Portsmouth, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-20 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2023-06-20 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 17
    WUNDR COMMERCE LIMITED
    13256966
    C/o Smooth Accounting Limited, Building 1000 Lakeside North Harbour, Western Road, Portsmouth, United Kingdom
    Liquidation Corporate (4 parents)
    Officer
    2021-03-10 ~ 2022-09-27
    IIF 19 - Director → ME
    2021-03-10 ~ 2022-09-27
    IIF 40 - Secretary → ME
    Person with significant control
    2021-03-10 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.