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 James Bailey

    Related profiles found in government register
  • Mr James Bailey
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Kingdom Close, Fareham, PO15 5TJ, England

      IIF 1
  • Mrs Andrea Bailey
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Botley Road, Park Gate, Southampton, Hampshire, SO31 1AJ, England

      IIF 2
  • Mr James Michael Bailey
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Edges Lane, Long Stratton, Norwich, Norfolk, NR15 2WD

      IIF 3
    • icon of address 20 Botley Road, Park Gate, Southampton, Hampshire, SO31 1AJ, England

      IIF 4 IIF 5
  • Mr James Bailey
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Waterside Drive, Bungay, NR35 2SH, England

      IIF 6
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 7 IIF 8
  • Bailey, James Michael
    British company director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Kingdom Close, Fareham, PO15 5TJ, England

      IIF 9
  • Bailey, James Michael
    British energy assessor born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Treasury, 7 Kings Road, Portsmouth, Hampshire, PO5 4DJ, England

      IIF 10
  • Bailey, James Michael
    British energy assessors born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Kingdom Close, Fareham, PO15 5TJ, England

      IIF 11
  • Stovin, Andrea Lisa
    British surveyor born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Lower Farm Cottage, Ashley, Kings Somborne, Stockbridge, SO20 6RH, England

      IIF 12
  • Miss Andrea Lisa Bailey
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5a The Gardens, Broadcut, Fareham, Hampshire, PO16 8SS, United Kingdom

      IIF 13
  • Bailey, Andrea
    British entrepreneur born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5d The Tanneries, East Street, Titchfield, PO14 4AR, England

      IIF 14
  • Bailey, Andrea Lisa
    British domestic energy assessors

    Registered addresses and corresponding companies
    • icon of address 9, Saunders Close, Lee On Solent, Hampshire, PO13 8LX

      IIF 15
  • Bailey, James
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Waterside Drive, Bungay, NR35 2SH, England

      IIF 16
  • Bailey, James
    British director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bailey, James
    British energy assessor born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Leigh Road, Eastleigh, Hampshire, SO50 9DT, United Kingdom

      IIF 19
  • Bailey, James Michael
    born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Saunders Close, Lee-on-the-solent, PO13 8LX, United Kingdom

      IIF 20
  • Bailey, James Michael
    British commercial energy assessor born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5d, The Tanneries, East Street, Titchfield, Hampshire, PO14 4AR, United Kingdom

      IIF 21
  • Bailey, James Michael
    British director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 97, Leigh Road, Eastleigh, Hampshire, SO509DR, England

      IIF 22
  • Bailey, James Michael
    British domestic energy assessor born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Saunders Close, Lee On Solent, Hampshire, PO13 8LX

      IIF 23
  • Bailey, James Michael
    British entrepreneur born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 24
  • Bailey, Andrea Lisa
    born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Saunders Close, Lee-on-the-solent, PO13 8LX, United Kingdom

      IIF 25
  • Bailey, Andrea Lisa
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5a The Gardens, Broadcut, Fareham, Hampshire, PO16 8SS, United Kingdom

      IIF 26
  • Bailey, Andrea Lisa
    British director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 97, Leigh Road, Eastleigh, Hampshire, SO509DR, England

      IIF 27
  • Bailey, Andrea Lisa
    British domestic energy assessors born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Saunders Close, Lee On Solent, Hampshire, PO13 8LX

      IIF 28
  • Bailey, Andrea Lisa
    British energy assessor born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5d, The Tanneries, East Street, Titchfield, Fareham, Hampshire, PO14 4AR, England

      IIF 29
  • Bailey, Andrea Lisa
    British entrepreneur born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 30
  • Mr Taylor James Bailey
    Gibraltarian born in December 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Waterside Drive, Bungay, NR35 2SH, United Kingdom

      IIF 31
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 32
  • Bailey, Taylor James
    Gibraltarian born in December 2004

    Resident in United Kingdom

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

      IIF 33
  • Bailey, Taylor James
    Gibraltarian ocdea born in December 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Waterside Drive, Bungay, NR35 2SH, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 12
  • 1
    EPC PORTAL LTD - 2017-12-06
    icon of address 11 Kingdom Close, Fareham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    70,807 GBP2017-04-30
    Officer
    icon of calendar 2010-11-29 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 20 Botley Road Park Gate, Southampton, Hampshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,840 GBP2016-02-28
    Officer
    icon of calendar 2015-02-16 ~ dissolved
    IIF 24 - Director → ME
    IIF 30 - Director → ME
  • 3
    icon of address The Old Treasury, 7 Kings Road, Portsmouth, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-16 ~ dissolved
    IIF 23 - Director → ME
  • 4
    icon of address 11 Kingdom Close, Fareham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    6,640 GBP2017-02-28
    Officer
    icon of calendar 2015-02-17 ~ dissolved
    IIF 25 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove membersOE
  • 5
    icon of address 97 Leigh Road, Eastleigh, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-07 ~ dissolved
    IIF 22 - Director → ME
    IIF 27 - Director → ME
  • 6
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-02 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-04-02 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Oaktree Accountants Limited, 38 Bridge Street, Andover, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,365 GBP2024-11-30
    Officer
    icon of calendar 2021-11-23 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-11-23 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 40 Waterside Drive, Bungay, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-10 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-11-10 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 40 Waterside Drive, Ditchingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-22 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-11-22 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-27 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-05-27 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Po Box 742, Po Box 742 Po Box 742, Fareham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,119 GBP2017-10-31
    Officer
    icon of calendar 2017-09-25 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-10-05 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-17 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2025-03-17 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
Ceased 8
  • 1
    icon of address Whittington House, 64 High Street, Fareham, Hampshire, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    27,748 GBP2024-06-30
    Officer
    icon of calendar 2008-08-21 ~ 2016-03-31
    IIF 10 - Director → ME
  • 2
    EPC PORTAL LTD - 2017-12-06
    icon of address 11 Kingdom Close, Fareham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    70,807 GBP2017-04-30
    Officer
    icon of calendar 2010-11-29 ~ 2015-02-23
    IIF 29 - Director → ME
  • 3
    icon of address The Old Treasury, 7 Kings Road, Portsmouth, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-16 ~ 2014-12-31
    IIF 28 - Director → ME
    icon of calendar 2007-07-16 ~ 2015-02-23
    IIF 15 - Secretary → ME
  • 4
    icon of address 11 Kingdom Close, Fareham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    6,640 GBP2017-02-28
    Officer
    icon of calendar 2015-02-17 ~ 2017-10-15
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ 2017-10-15
    IIF 4 - Right to appoint or remove members OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to surplus assets - More than 25% but not more than 50% OE
  • 5
    icon of address The Old Treasury, 7 Kings Road, Portsmouth, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-06 ~ 2016-04-05
    IIF 21 - Director → ME
  • 6
    icon of address 1 Edges Lane, Long Stratton, Norwich, Norfolk
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2016-06-30
    Officer
    icon of calendar 2015-06-22 ~ 2020-08-10
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ 2020-08-10
    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
  • 7
    icon of address Little Owls Hound Road, Netley Abbey, Southampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-10 ~ 2025-08-30
    IIF 12 - Director → ME
  • 8
    icon of address Po Box 742, Po Box 742 Po Box 742, Fareham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,119 GBP2017-10-31
    Officer
    icon of calendar 2015-10-05 ~ 2018-01-01
    IIF 14 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.