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 Oliver Roy Edward Bailey

    Related profiles found in government register
  • Mr Oliver Roy Edward Bailey
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C33 Parkhall, 40 Martell Road, London, SE21 8EN, England

      IIF 1
  • Mr Oliver Roy Bailey
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Anglesey House, Anglesey Road, Burton-on-trent, DE14 3NT, England

      IIF 2
    • icon of address 1a Allison Grove, London, London, SE21 7ER, England

      IIF 3
    • icon of address 23, Matham Grove, East Dulwich, London, SE22 8PN, United Kingdom

      IIF 4
    • icon of address The Laurels, 1a Allison Grove, London, SE21 7ER, United Kingdom

      IIF 5 IIF 6
    • icon of address Arthur House, Mere Green Road, Four Oakes, Sutton Coldfield, West Midlands, B75 5BL, England

      IIF 7
    • icon of address 10, Horsted Square, Uckfield, TN22 1QG, United Kingdom

      IIF 8 IIF 9
    • icon of address Oxygen 8 Ltd, 10, Horsted Square, Bellbrook Industrial Estate, Uckfield, TN22 1QG, United Kingdom

      IIF 10
    • icon of address Reformative Wealth Ltd, 10, Horsted Square, Bellbrook Industrial Estate, Uckfield, TN22 1QG, United Kingdom

      IIF 11
  • Mr Oliver Bailey
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Horsted Square, Bellbrook Industrial Estate, Uckfield, TN22 1QG, England

      IIF 12
    • icon of address 1st Floor, 21 Station Road, Watford, Herts, WD17 1AP

      IIF 13
  • Bailey, Oliver Roy Edward
    British director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Newman Business Centre, Newman Road, Bromley, BR1 1RJ, England

      IIF 14
    • icon of address 1, Waterside, Station Road, Harpenden, Hertfordshire, AL5 4US, England

      IIF 15 IIF 16
    • icon of address 1, Waterside, Station Road, Harpenden, Hertfordshire, AL5 4US, United Kingdom

      IIF 17 IIF 18
    • icon of address C33 Parkhall, 40 Martell Road, London, SE21 8EN, England

      IIF 19 IIF 20 IIF 21
    • icon of address Office D, Beresford House, Town Quay, Southampton, Hampshire, SO14 2AQ

      IIF 22
    • icon of address Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 23
    • icon of address 10, Horsted Square, Bellbrook Industrial Estate, Uckfield, TN22 1QG, England

      IIF 24 IIF 25
  • Bailey, Oliver Roy Edward
    British salesman born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 132, Bromley Road, Beckenham, Kent, BR3 6PG

      IIF 26
  • Bailey, Oliver Roy
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a Allison Grove, London, London, SE21 7ER, England

      IIF 27
    • icon of address C/o Fremman Capital Limited, 11, Grosvenor Place, London, SW1X 7HH, United Kingdom

      IIF 28
    • icon of address Arthur House, Mere Green Road, Four Oakes, Sutton Coldfield, West Midlands, B75 5BL, England

      IIF 29 IIF 30
    • icon of address 10, Horsted Square, Bellbrook Business Park, Uckfield, TN22 1QG, United Kingdom

      IIF 31
    • icon of address Oxygen 8 Ltd, 10, Horsted Square, Bellbrook Industrial Estate, Uckfield, East Sussex, TN22 1QG, United Kingdom

      IIF 32
  • Bailey, Oliver Roy
    British director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Matham Grove, East Dulwich, London, SE22 8PN, United Kingdom

      IIF 33
    • icon of address 6th Floor, 111 Charterhouse Street, London, EC1M 6AW, England

      IIF 34
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 35
    • icon of address C/o Fremman Capital Limited, 11, Grosvenor Place, London, SW1X 7HH, United Kingdom

      IIF 36
    • icon of address The Laurels, 1a Allison Grove, London, SE21 7ER, United Kingdom

      IIF 37
    • icon of address 10, Horsted Square, Bellbrook Business Park, Uckfield, TN22 1QG, United Kingdom

      IIF 38 IIF 39
    • icon of address 10, Horsted Square, Bellbrook Industrial Estate, Uckfield, TN22 1QG, England

      IIF 40
    • icon of address Reformative Wealth Ltd, 10, Horsted Square, Bellbrook Industrial Estate, Uckfield, TN22 1QG, United Kingdom

      IIF 41
    • icon of address 1st Floor 21, Station Road, Watford, Herts, WD17 1AP

      IIF 42
  • Bailey, Oliver Roy Edward
    British salesman born in April 1976

    Registered addresses and corresponding companies
    • icon of address Flat 5 Wooderson Court, 55 Rectory Road, Beckenham, Kent, BR3 1HQ

      IIF 43
  • Bailey, Oliver Roy
    British director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arthur House, Mere Green Road, Four Oakes, Sutton Coldfield, West Midlands, B75 5BL, England

      IIF 44
  • Bailey, Oliver Roy Edward
    British salesman

    Registered addresses and corresponding companies
    • icon of address Flat 5 Wooderson Court, 55 Rectory Road, Beckenham, Kent, BR3 1HQ

      IIF 45
  • Bailey, Oliver Roy

    Registered addresses and corresponding companies
    • icon of address 23, Matham Grove, East Dulwich, London, SE22 8PN, United Kingdom

      IIF 46
  • Bailey, Oliver

    Registered addresses and corresponding companies
    • icon of address The Laurels, 1a Allison Grove, London, SE21 7ER, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Cornwells Warren Lane, Cross In Hand, Heathfield, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-10 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2018-08-10 ~ dissolved
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2018-08-10 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    THE MORGAN PARTNERSHIP (GB) LIMITED - 2008-04-19
    JMT LIMITED - 2008-11-19
    LEADING EDGE PERMANENT RECRUITMENT LIMITED - 2006-08-16
    icon of address 18 Sapcote Trading Centre, 374 High Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-16 ~ dissolved
    IIF 26 - Director → ME
  • 3
    icon of address Newman Business Centre, Newman Road, Bromley, England
    Dissolved Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    2,685,893 GBP2016-12-31
    Officer
    icon of calendar 2014-03-06 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 10 Horsted Square, Bellbrook Industrial Estate, Uckfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -78,127 GBP2021-07-30
    Officer
    icon of calendar 2019-09-17 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-04-21 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    DOYEN LIFE LIMITED - 2016-03-13
    icon of address 1st Floor 21 Station Road, Watford, Herts
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -74,439 GBP2018-12-31
    Officer
    icon of calendar 2015-04-14 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-08-30 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Office D, Beresford House, Town Quay, Southampton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    479,624 GBP2017-12-31
    Officer
    icon of calendar 2011-02-01 ~ dissolved
    IIF 23 - Director → ME
  • 7
    icon of address C/o Fremman Capital Limited 11, Grosvenor Place, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2023-08-24 ~ now
    IIF 28 - Director → ME
  • 8
    icon of address The Laurels, 1a Allison Grove, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total liabilities (Company account)
    196,038 GBP2022-08-27
    Officer
    icon of calendar 2020-02-27 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2020-02-27 ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-27 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 9
    REMEDY HEALTHCARE SOLUTIONS ENDOSCOPY LTD - 2020-12-17
    REMEDY MODULAR SOLUTIONS LIMITED - 2023-08-01
    icon of address 10 Horsted Square, Bellbrook Industrial Estate, Uckfield, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2020-12-09 ~ dissolved
    IIF 40 - Director → ME
  • 10
    REMEDY HEALTHCARE ASSETS LIMITED - 2025-03-14
    REMEDY HEALTHCARE SOLUTIONS RADIOLOGY LTD - 2021-06-28
    REMEDY HEALTHCARE ASSESTS LIMITED - 2021-06-30
    icon of address Arthur House Mere Green Road, Four Oakes, Sutton Coldfield, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    987,805 GBP2022-12-31
    Officer
    icon of calendar 2025-09-08 ~ now
    IIF 29 - Director → ME
  • 11
    icon of address Office D Beresford House, Town Quay, Southampton, Hampshire
    Dissolved Corporate (7 parents)
    Equity (Company account)
    1,013,956 GBP2017-12-31
    Officer
    icon of calendar 2014-06-07 ~ dissolved
    IIF 22 - Director → ME
  • 12
    icon of address 10 Horsted Square, Bellbrook Business Park, Uckfield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -278,468 GBP2024-02-29
    Officer
    icon of calendar 2019-02-01 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ now
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 13
    HOMBRE LIMITED - 2021-08-05
    icon of address Rafe Easter, Cornwells, Heathfield, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Person with significant control
    icon of calendar 2020-04-29 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Oxygen 8 Ltd, 10 Horsted Square, Bellbrook Industrial Estate, Uckfield, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2020-09-25 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-05-13 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-05-13 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Arthur House Mere Green Road, Four Oakes, Sutton Coldfield, West Midlands, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2021-06-17 ~ now
    IIF 30 - Director → ME
  • 17
    icon of address 1st Floor 21 Station Road, Watford, Herts
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -191,164 GBP2017-12-31
    Officer
    icon of calendar 2019-08-19 ~ dissolved
    IIF 42 - Director → ME
  • 18
    icon of address King Arthurs Court Maidstone Road, Charing, Ashford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -440 GBP2024-04-30
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-12-15 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address 10 Horsted Square, Bellbrook Business Park, Uckfield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-01-31 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-01-31 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 13
  • 1
    THE MORGAN PARTNERSHIP (GB) LIMITED - 2008-04-19
    JMT LIMITED - 2008-11-19
    LEADING EDGE PERMANENT RECRUITMENT LIMITED - 2006-08-16
    icon of address 18 Sapcote Trading Centre, 374 High Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-04-19 ~ 2004-09-08
    IIF 43 - Director → ME
    icon of calendar 1999-04-19 ~ 2008-06-25
    IIF 45 - Secretary → ME
  • 2
    icon of address Mulberry House 53 Church Street, Weybridge, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-26 ~ 2015-03-30
    IIF 17 - Director → ME
  • 3
    FIRSTTRACK RECRUITMENT LIMITED - 2006-03-30
    icon of address Mulberry House 53 Church Street, Weybridge, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-08 ~ 2015-03-30
    IIF 15 - Director → ME
  • 4
    DOYEN GLOBAL INVESTMENTS LIMITED - 2019-05-13
    icon of address 7 Smithford Walk, Liverpool
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -52,740 GBP2021-08-31
    Officer
    icon of calendar 2016-04-22 ~ 2020-04-20
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-03-19 ~ 2022-08-05
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    icon of address C33 Parkhall 40 Martell Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-02 ~ 2015-03-30
    IIF 18 - Director → ME
  • 6
    FREMJA BIDCO LIMITED - 2024-07-02
    icon of address C/o Fremman Capital Limited 11, Grosvenor Place, London, United Kingdom
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2023-08-24 ~ 2023-08-24
    IIF 36 - Director → ME
  • 7
    REMEDY HEALTHCARE ASSETS LIMITED - 2025-03-14
    REMEDY HEALTHCARE SOLUTIONS RADIOLOGY LTD - 2021-06-28
    REMEDY HEALTHCARE ASSESTS LIMITED - 2021-06-30
    icon of address Arthur House Mere Green Road, Four Oakes, Sutton Coldfield, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    987,805 GBP2022-12-31
    Officer
    icon of calendar 2021-06-23 ~ 2025-09-05
    IIF 44 - Director → ME
  • 8
    REMEDY HEALTHCARE SOLUTIONS LIMITED - 2025-03-14
    icon of address Arthur House Mere Green Road, Four Oakes, Sutton Coldfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    890,720 GBP2022-12-31
    Officer
    icon of calendar 2019-08-19 ~ 2022-10-21
    IIF 34 - Director → ME
  • 9
    icon of address C33 Parkhall 40 Martell Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-15 ~ 2015-03-30
    IIF 16 - Director → ME
  • 10
    HOMBRE LIMITED - 2021-08-05
    icon of address Rafe Easter, Cornwells, Heathfield, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2020-04-29 ~ 2021-11-05
    IIF 35 - Director → ME
  • 11
    icon of address Arthur House Mere Green Road, Four Oakes, Sutton Coldfield, West Midlands, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2021-06-17 ~ 2023-08-24
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-03-10 ~ 2023-08-24
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    HARVEYBRIDGE LIMITED - 2007-07-02
    icon of address Office D, Beresford House, Town Quay, Southampton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,458,404 GBP2017-12-31
    Officer
    icon of calendar 2016-07-14 ~ 2016-07-14
    IIF 19 - Director → ME
  • 13
    icon of address 1st Floor 21 Station Road, Watford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -663 GBP2017-12-31
    Officer
    icon of calendar 2014-06-06 ~ 2020-06-22
    IIF 25 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.