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

Bailey, Roger Piers Marden

    Related profiles found in government register
  • Bailey, Roger Piers Marden
    British director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, Gateway House, Tollgate, Chandler’s Ford, Eastleigh, Hampshire, SO53 3TG, United Kingdom

      IIF 1
  • Bailey, Roger Piers Marden
    British none supplied born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gateway House, Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO50 0ND, England

      IIF 2
  • Bailey, Roger Piers Marden
    British solicitor born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bailey, Roger Piers Marden
    born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gateway House, Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO53 3TG, England

      IIF 19 IIF 20
  • Bailey, Roger Piers Marden
    British solicitor born in October 1964

    Registered addresses and corresponding companies
  • Mr Roger Piers Marden Bailey
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gateway House, Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO53 3TG, England

      IIF 33
  • Bailey, Roger Piers Marden
    British

    Registered addresses and corresponding companies
  • Bailey, Roger Piers Marden
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Cheriton, Pikes Hill Avenue, Lyndhurst, Hampshire, SO43 7AX

      IIF 42 IIF 43
  • Bailey, Roger Piers Marden

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address First Floor, Gateway House Tollgate, Chandler’s Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,229,513 GBP2017-07-31
    Officer
    icon of calendar 2017-05-16 ~ now
    IIF 9 - Director → ME
  • 2
    INVESTCORP CREDIT MANAGEMENT LIMITED - 2017-03-02
    icon of address 648, Gateway House Tollgate, Chandler's Ford, Eastleigh, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-25 ~ dissolved
    IIF 2 - Director → ME
  • 3
    icon of address First Floor, Gateway House Tollgate, Chandler’s Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-12-23 ~ now
    IIF 1 - Director → ME
  • 4
    M & B NOMINEES LIMITED - 2007-08-20
    ARENAMOVE LIMITED - 2002-10-24
    icon of address First Floor, Gateway House Tollgate, Chandler’s Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 1999-06-04 ~ now
    IIF 5 - Director → ME
  • 5
    M & B SECRETARIES LIMITED - 2007-08-20
    icon of address First Floor, Gateway House Tollgate, Chandler’s Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (9 parents, 14 offsprings)
    Officer
    icon of calendar 2005-04-25 ~ now
    IIF 4 - Director → ME
  • 6
    MOORE BLATCH LLP - 2020-05-07
    icon of address Gateway House Tollgate, Chandler's Ford, Eastleigh, Hampshire, England
    Active Corporate (57 parents, 12 offsprings)
    Officer
    icon of calendar 2008-02-28 ~ now
    IIF 19 - LLP Member → ME
  • 7
    EX MB LIMITED - 2008-03-03
    MOORE BLATCH LIMITED - 2008-02-28
    MOORE & BLATCH LIMITED - 2007-08-20
    icon of address First Floor, Gateway House Tollgate, Chandler’s Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-09-30 ~ now
    IIF 3 - Director → ME
  • 8
    MOORE BLATCH PI LLP - 2008-03-12
    icon of address Gateway House Tollgate, Chandler's Ford, Eastleigh, Hampshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-02-28 ~ now
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-04-30 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address First Floor, Gateway House Tollgate, Chandler’s Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-05-16 ~ now
    IIF 7 - Director → ME
  • 10
    ECP VEHICLE MANAGEMENT SERVICES LIMITED - 2011-11-04
    icon of address First Floor, Gateway House Tollgate, Chandler’s Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-10-27 ~ now
    IIF 8 - Director → ME
  • 11
    icon of address First Floor, Gateway House Tollgate, Chandler’s Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-06-06 ~ now
    IIF 6 - Director → ME
Ceased 48
  • 1
    BUYBRANCH LIMITED - 2007-10-04
    icon of address C/o Ancasta Port Hamble, Satchell Lane, Hamble, Hampshire
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 2001-10-17 ~ 2001-10-25
    IIF 39 - Secretary → ME
  • 2
    icon of address Mixten Services Ltd, 377-399 London Road, Camberley, England
    Active Corporate (3 parents)
    Equity (Company account)
    39 GBP2024-06-30
    Officer
    icon of calendar 2002-04-25 ~ 2002-05-09
    IIF 24 - Director → ME
  • 3
    WHEELER & CLINCH LIMITED - 2018-06-18
    BLOCKWORD LIMITED - 2000-01-24
    icon of address 7 Granard Business Centre Bunns Lane, Mill Hill, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1997-03-25 ~ 1997-06-02
    IIF 22 - Director → ME
  • 4
    AVENUE SHELFCO 62 LIMITED - 2010-09-28
    icon of address Buckley Wyatt, 12 Upper Berkeley Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-22 ~ 2010-09-28
    IIF 17 - Director → ME
  • 5
    CREATEREGION LIMITED - 2001-08-22
    icon of address One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-07-12 ~ 2001-08-24
    IIF 42 - Secretary → ME
  • 6
    BYTES SOFTWARE SERVICES LIMITED - 2009-03-02
    PURE TRAINING LTD - 2009-01-14
    icon of address Bytes House, Randalls Way, Leatherhead, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2000-06-30 ~ 2001-01-01
    IIF 43 - Secretary → ME
  • 7
    ONLYDIRECT LIMITED - 1999-11-17
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1999-10-22 ~ 1999-11-12
    IIF 30 - Director → ME
  • 8
    AVENUE SHELFCO 34 LIMITED - 2007-08-20
    icon of address Churchill House, Parkside, Ringwood, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2016-07-01 ~ 2017-01-30
    IIF 46 - Secretary → ME
  • 9
    MILLSTREAM MANAGEMENT SERVICES LIMITED - 2022-05-30
    MILL STREAM RETIREMENT SERVICES LIMITED - 2001-12-21
    icon of address Churchill House, Parkside, Ringwood, Hampshire, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2016-07-01 ~ 2017-01-31
    IIF 52 - Secretary → ME
    icon of calendar 2001-09-10 ~ 2003-03-25
    IIF 35 - Secretary → ME
  • 10
    CHURCHILL RETIREMENT PLC - 2024-06-27
    CHURCHILL RETIREMENT LIMITED - 2010-12-02
    AVENUE SHELFCO 63 LIMITED - 2010-11-26
    icon of address Churchill House, Parkside, Ringwood, Hampshire, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2010-11-03 ~ 2010-11-30
    IIF 18 - Director → ME
    icon of calendar 2019-06-01 ~ 2019-11-01
    IIF 34 - Secretary → ME
    icon of calendar 2016-07-01 ~ 2017-02-02
    IIF 60 - Secretary → ME
  • 11
    CHURCHILL RETIREMENT (GROUP) LIMITED - 2024-06-27
    CHURCHILL RETIREMENT LIVING LIMITED - 2007-12-04
    CHURCHILL RETIREMENT LIVING LIMITED - 2007-11-30
    EMLOR HOMES LIMITED - 2003-03-20
    SAXON ESTATES LIMITED - 1994-06-01
    MCCARTHY HOMES LIMITED - 1990-11-06
    MCCARTHY & MCCARTHY LIMITED - 1985-06-26
    icon of address Churchill House, Parkside, Ringwood, Hampshire, England
    Active Corporate (7 parents, 18 offsprings)
    Officer
    icon of calendar 2016-07-01 ~ 2017-01-30
    IIF 55 - Secretary → ME
  • 12
    CHURCHILL RETIREMENT LIVING LIMITED - 2024-06-27
    CHURCHILL RETIREMENT LIMITED - 2007-12-04
    AVENUE SHELFCO 35 LIMITED - 2007-08-31
    icon of address Churchill House, Parkside, Ringwood, Hampshire, England
    Active Corporate (7 parents, 15 offsprings)
    Officer
    icon of calendar 2016-07-01 ~ 2017-01-30
    IIF 61 - Secretary → ME
  • 13
    STRATTON & KING LIMITED - 2022-02-24
    icon of address Churchill House, Parkside, Ringwood, Hampshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-07-01 ~ 2017-01-30
    IIF 50 - Secretary → ME
  • 14
    CLARKSON AND WOODS LIMITED - 2015-03-17
    MICHAEL WOODS HOLDINGS LIMITED - 2014-11-18
    AVENUE SHELFCO 60 LIMITED - 2009-03-19
    icon of address 1 New Street, Wells, Somerset
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    21,586 GBP2024-03-31
    Officer
    icon of calendar 2008-09-30 ~ 2009-04-08
    IIF 14 - Director → ME
  • 15
    ECP VEHICLE MANAGEMENT SERVICES LIMITED - 2016-10-04
    MY CLAIM LIMITED - 2011-11-04
    icon of address Burlington House Botleigh Grange Business Park, Hedge End, Southampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,979 GBP2019-04-30
    Officer
    icon of calendar 2008-09-30 ~ 2009-05-14
    IIF 11 - Director → ME
  • 16
    CHURCHILL RETIREMENT LIVING LIMITED - 2003-03-20
    COGOAK LIMITED - 2003-01-13
    icon of address Churchill House, Parkside, Ringwood, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2016-07-01 ~ 2017-01-31
    IIF 53 - Secretary → ME
  • 17
    icon of address Churchill House, Parkside, Ringwood, Hampshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-07-01 ~ 2017-01-30
    IIF 62 - Secretary → ME
  • 18
    icon of address Churchill House, Parkside, Ringwood, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-01 ~ 2017-01-30
    IIF 51 - Secretary → ME
  • 19
    icon of address Churchill House, Parkside, Ringwood, Hampshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-07-01 ~ 2017-01-30
    IIF 48 - Secretary → ME
  • 20
    FORMULA YATCH SPARS LIMITED - 2000-02-16
    FORMULA MASTS LIMITED - 2000-02-15
    icon of address 81 Station Road, Marlow, Bucks
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1999-10-05 ~ 1999-11-29
    IIF 38 - Secretary → ME
  • 21
    FOX IT HOLDING PLC - 2012-01-05
    365 IT PLC - 2012-01-05
    IMPERA PLC - 2009-04-21
    AVENUE SHELFCO 4 LIMITED - 2005-03-18
    icon of address Mbi Coakley Ltd, 2nd Floor Shaw House, 3 Tunsgate, Guildford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-20 ~ 2013-08-12
    IIF 64 - Secretary → ME
    icon of calendar 2005-03-18 ~ 2008-04-07
    IIF 41 - Secretary → ME
  • 22
    GEM OPERATIONS LIMITED - 2003-06-26
    icon of address Er Building Heol Cefngwrgan, Margam, Port Talbot, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-08-20 ~ 1999-08-23
    IIF 36 - Secretary → ME
  • 23
    FLOWTILL LIMITED - 2001-01-22
    icon of address Atlantic House 3600 Parkway, Solent Business Park, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-01-04 ~ 2001-03-02
    IIF 40 - Secretary → ME
  • 24
    GW RESEARCH LIMITED - 2023-11-20
    G-PHARM LIMITED - 2011-10-03
    G W PHARMACEUTICALS LIMITED - 1999-04-21
    TITANITE LIMITED - 1998-05-18
    icon of address Building 730 Kent Science Park, Sittingbourne, Kent, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-05-14 ~ 1998-05-19
    IIF 31 - Director → ME
  • 25
    HATCH MOTORS (LANDFORD) LIMITED - 1997-10-01
    icon of address Landford Garage Limited Partridge Hill, Landford, Salisbury, Wiltshire
    Active Corporate (2 parents)
    Equity (Company account)
    304,756 GBP2024-05-31
    Officer
    icon of calendar 1997-01-24 ~ 1997-01-29
    IIF 45 - Secretary → ME
  • 26
    MCCARTHY OFFICE INVESTMENTS LIMITED - 2015-05-06
    AVENUE SHELFCO 29 LIMITED - 2007-05-29
    icon of address Churchill House, Parkside, Ringwood, Hampshire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2016-07-01 ~ 2017-03-31
    IIF 59 - Secretary → ME
  • 27
    SUBTAPE LIMITED - 1997-04-14
    icon of address Pennington Chase, Lower Pennington Lane, Lymington, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    25,702 GBP2023-03-31
    Officer
    icon of calendar 1997-04-04 ~ 1997-05-01
    IIF 25 - Director → ME
  • 28
    icon of address 9 Bellingham Road, Lytham St. Annes, Lancashire
    Active Corporate (14 parents)
    Equity (Company account)
    20,779 GBP2023-12-31
    Officer
    icon of calendar 2002-07-16 ~ 2002-07-16
    IIF 32 - Director → ME
  • 29
    ORDERENTER LIMITED - 1999-04-19
    icon of address Delta Park, Concorde Way, Segensworth North, Fareham, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-01-19 ~ 1999-03-01
    IIF 27 - Director → ME
  • 30
    ENTERTOTAL LIMITED - 1999-01-15
    icon of address Units 11 & 12 Drewitt Ind Estate, 865 Ringwood Road, Bournemouth
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    129,226 GBP2024-01-31
    Officer
    icon of calendar 1998-12-18 ~ 1999-02-10
    IIF 23 - Director → ME
  • 31
    icon of address Churchill House, Parkside, Ringwood, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-07-01 ~ 2017-01-30
    IIF 56 - Secretary → ME
  • 32
    icon of address Millbank Wharf, Millbank Street, Southampton, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2023-12-31
    Officer
    icon of calendar 1996-11-11 ~ 1996-11-29
    IIF 44 - Secretary → ME
  • 33
    AVENUE SHELFCO 59 LIMITED - 2008-11-21
    icon of address 63 Southdown Crescent, Cheadle Hulme, Cheadle, Cheshire
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -10,696 GBP2020-08-31
    Officer
    icon of calendar 2008-09-30 ~ 2008-11-20
    IIF 16 - Director → ME
  • 34
    EMLOR PROPERTIES NO. 13 LIMITED - 2019-04-18
    icon of address Grand Buildings 1-3 Strand, Trafalgar Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-01 ~ 2017-01-30
    IIF 49 - Secretary → ME
  • 35
    EMLOR PROPERTY NO. 8 LTD - 2016-09-28
    icon of address Grand Buildings 1-3 Strand, Trafalgar Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-01 ~ 2016-08-31
    IIF 58 - Secretary → ME
  • 36
    EMLOR PROPERTY NO. 9 LIMITED - 2017-04-08
    icon of address Grand Buildings, 1-3 Strand, Trafalgar Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-01 ~ 2017-01-30
    IIF 47 - Secretary → ME
  • 37
    EMLOR PROPERTIES NO. 12 LIMITED - 2018-05-04
    icon of address 1-3 Strand, Trafalgar Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-01 ~ 2017-01-30
    IIF 54 - Secretary → ME
  • 38
    EMLOR PROPERTY NO. 21 LIMITED - 2018-09-11
    EMLOR LIMITED - 2018-08-10
    icon of address Grand Buildings 1-3 Strand, Trafalgar Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-01 ~ 2017-01-30
    IIF 63 - Secretary → ME
  • 39
    EMLOR PROPERTY NO. 14 LIMITED - 2014-06-20
    icon of address Churchill House, Parkside, Ringwood, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2016-07-01 ~ 2017-01-30
    IIF 57 - Secretary → ME
  • 40
    icon of address Latimer House 5-7 Cumberland Place, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-29 ~ 2009-01-30
    IIF 12 - Director → ME
  • 41
    BC ASSET MANAGEMENT LIMITED - 2010-12-21
    icon of address 4 Acorn Business Park, Ling Road, Poole, Dorset
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1999-11-01 ~ 1999-12-01
    IIF 37 - Secretary → ME
  • 42
    SIGMA SQUARED LIMITED - 2014-03-20
    SAMPURAN LIMITED - 2011-10-27
    CHILWORTH GROUP LIMITED - 2011-08-11
    icon of address Unit 2 Moorside Point, Moorside Road, Winchester, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    718,313 GBP2023-12-31
    Officer
    icon of calendar 2009-03-05 ~ 2009-03-24
    IIF 13 - Director → ME
  • 43
    LOVE MY FINANCES LIMITED - 2019-05-13
    INVESTLAW LIMITED - 2017-11-10
    COFA SUPPORT SERVICES LIMITED - 2016-01-06
    MOORE BLATCH RESOLVE LIMITED - 2013-11-15
    AVENUE SHELFCO 52 LIMITED - 2008-04-30
    icon of address 648, Gateway House Tollgate, Chandler's Ford, Eastleigh, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8 GBP2018-04-30
    Officer
    icon of calendar 2008-09-30 ~ 2013-11-07
    IIF 15 - Director → ME
  • 44
    PANELSCOOP LIMITED - 2001-12-18
    icon of address Glebe Farm, Down Street, Dummer, Hampshire
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2001-12-06 ~ 2002-01-08
    IIF 29 - Director → ME
  • 45
    icon of address Glebe Farm Down Street, Dummer, Basingstoke, Hampshire
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2009-06-05 ~ 2009-06-12
    IIF 10 - Director → ME
  • 46
    icon of address 1st Floor Kenneth Dibben House Southampton Science Park Enterprise Road, Chilworth, Southampton, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    10,965,486 GBP2024-09-30
    Officer
    icon of calendar 2002-09-12 ~ 2002-11-20
    IIF 21 - Director → ME
  • 47
    ICON POLYMER HOLDINGS LIMITED - 2012-02-23
    WEAVEDEGREE LIMITED - 2003-01-15
    icon of address Victoria Works, Thrumpton Lane, Retford, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-03 ~ 2002-12-09
    IIF 26 - Director → ME
  • 48
    ICON PIECEAMBER LIMITED - 2012-02-23
    ICON POLYMER GROUP LIMITED - 2005-01-06
    PIECEAMBER LIMITED - 2003-01-14
    icon of address Victoria Works, Thrumpton Lane, Retford, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-03 ~ 2002-12-09
    IIF 28 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.