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

Mr Clive Vernon Austin Bailey

    Related profiles found in government register
  • Mr Clive Vernon Austin Bailey
    British, born in July 1949

    Registered addresses and corresponding companies
    • icon of address 25, Onslow Square, Unit 4, London, SW7 3NS, England

      IIF 1 IIF 2
  • Mr Clive Vernon Austin Bailey
    British, born in July 1949

    Resident in Malta

    Registered addresses and corresponding companies
    • icon of address 25 Onslow Square, Unit 4, London, SW7 3NJ, United Kingdom

      IIF 3
  • Bailey, Clive Vernon Austin
    British, director born in July 1949

    Resident in Malta

    Registered addresses and corresponding companies
    • icon of address 25 Onslow Square, Unit 4, London, SW7 3NJ, United Kingdom

      IIF 4
  • Mr Clive Vernon Austin Bailey
    British born in July 1949

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 64 Bosworth Road, New Barnet, Hertfordshire, EN5 5LP

      IIF 5
  • Clive Bailey
    British born in July 1949

    Resident in Malta

    Registered addresses and corresponding companies
    • icon of address Unit 4, 25 Onslow Square, London, SW7 3NJ, United Kingdom

      IIF 6
  • Bailey, Clive
    British company director born in September 1943

    Registered addresses and corresponding companies
    • icon of address Bourneside, Bagshot Road, Chobham, Surrey, GU24 8SJ

      IIF 7
  • Bailey, Clive
    British joint managing director & comp born in September 1943

    Registered addresses and corresponding companies
    • icon of address Bramble Way Clease Way, Compton Down, Winchester, Hampshire, SO21 2AL

      IIF 8
  • Bailey, Clive
    British company director born in July 1949

    Resident in Malta

    Registered addresses and corresponding companies
    • icon of address Unit 4, 25 Onslow Square, London, SW7 3NJ, United Kingdom

      IIF 9
  • Bailey, Clive Vernon Austin
    British company director born in July 1949

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Milsted Langdon Llp, One Redcliff Street, Bristol, BS1 6NP, England

      IIF 10
    • icon of address 64 Bosworth Road, New Barnet, Hertfordshire, EN5 5LP

      IIF 11
  • Bailey, Clive Vernon Austin
    British director born in July 1949

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 64 Bosworth Road, New Barnet, Hertfordshire, EN5 5LP

      IIF 12 IIF 13
  • Bailey, Clive
    British company director born in September 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bourne House, 2 Springfield, Lightwater, Surrey, GU18 5XP

      IIF 14 IIF 15
  • Bailey, Clive

    Registered addresses and corresponding companies
    • icon of address Unit 4, 25 Onslow Square, London, SW7 3NJ, United Kingdom

      IIF 16
child relation
Offspring entities and appointments
Active 5
  • 1
    BAILEY HEADLAM MIDDLE EAST LIMITED - 2007-03-16
    BAILEY HEADLAM INTERNATIONAL LIMITED - 1998-01-22
    FORAY 642 LIMITED - 1994-05-13
    icon of address 64 Bosworth Road, New Barnet, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23,288 GBP2016-12-31
    Officer
    icon of calendar 1994-05-20 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Sovereign Place, 117 Main Street, Gibraltar, Gibraltar
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2001-08-10 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25%OE
    IIF 2 - Ownership of shares - More than 25%OE
  • 3
    icon of address Oakover House, 18 Brook Farm Road, Cobham, Surrey
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1994-12-23 ~ now
    IIF 8 - Director → ME
  • 4
    icon of address Sovereign Place, 117 Main Street, Gibraltar, Gibraltar
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2003-11-27 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25%OE
    IIF 1 - Ownership of shares - More than 25%OE
  • 5
    icon of address 25 Onslow Square Unit 4, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -588,193 GBP2024-09-30
    Officer
    icon of calendar 2017-06-22 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-06-22 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of address 9 Margaret's Buildings, Bath, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    icon of calendar 2003-06-07 ~ 2011-11-30
    IIF 11 - Director → ME
    icon of calendar ~ 1992-03-31
    IIF 12 - Director → ME
  • 2
    4SITE PROPERTY LIMITED - 2004-04-30
    icon of address Holly Cottage, Ockham Lane, Ockham, Surrey
    Dissolved Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    -105,797 GBP2020-01-31
    Officer
    icon of calendar 2004-01-30 ~ 2021-03-19
    IIF 15 - Director → ME
  • 3
    THE PROPERTY INVESTMENT CENTRE LIMITED - 2004-04-26
    PROPERTY INVESTMENT CENTRE LIMITED - 2004-05-13
    4: YOU PROPERTY PARTNERS LIMITED - 2004-05-13
    4:YOU PROPERTY PARTNERS PLC - 2010-07-26
    icon of address Holly Cottage, Ockham Lane, Ockham, Surrey
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -949,991 GBP2023-07-31
    Officer
    icon of calendar 2004-05-07 ~ 2006-10-09
    IIF 7 - Director → ME
  • 4
    icon of address L Paul, Estates Office Maritime House, Southwell Business Park, Portland, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-04-16 ~ 2009-06-11
    IIF 14 - Director → ME
  • 5
    icon of address 5 Shenstone Close, Amington, Tamworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2021-03-19 ~ 2025-03-10
    IIF 9 - Director → ME
    icon of calendar 2021-03-19 ~ 2025-03-10
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-19 ~ 2025-03-10
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 6
    TRANBRIGHT LIMITED - 1989-01-27
    LONDON STUDIO PROPERTIES LIMITED - 1994-10-27
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (3 parents, 13 offsprings)
    Equity (Company account)
    18,601,569 GBP2024-06-30
    Officer
    icon of calendar ~ 1992-03-31
    IIF 13 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.