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, Simon

    Related profiles found in government register
  • Bailey, Simon
    British company director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Nicholas Court, Old Town, Swindon, Wiltshire, SN1 4HJ, England

      IIF 1
  • Bailey, Simon
    British director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 2
  • Bailey, Simon David
    British director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 17 Middletons Yard, Potter Street, Worksop, S80 2FT, England

      IIF 3
  • Bailey, David Simon
    British director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 181, Southwark Park Road, The Blue, Bermondsey, London, SE16 3TX, England

      IIF 4
  • Bailey, Simon
    English bookbinder born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 Brewhouse Lane, Hertford, SG141T2, United Kingdom

      IIF 5
  • Bailey, Simon
    English director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Brewhouse Lane, Hertford, Herts, SG14 1TZ, United Kingdom

      IIF 6
    • Hertingfordbury House, St. Marys Lane, Hertingfordbury, Hertford, SG14 2LX, England

      IIF 7
  • Bailey, Simon
    English printer born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Brewhouse Lane, Hertford, Hertfordshire, SG14 1TZ, United Kingdom

      IIF 8
  • Bailey, Simon
    British company director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 4, Nicholas Court, Swindon, SN1 4HJ

      IIF 9
  • Bailey, Simon
    British director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • Office 17 Middletons Yard, Potter Street, Worksop, S80 2FT, England

      IIF 10
  • Bailey, Simon Daniel
    British director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Broad Street, Great Cambourne, Cambridge, CB23 6HJ, United Kingdom

      IIF 11
    • 8, Buckingway Business Park, Anderson Road, Swavesey, Cambridge, CB24 4AE, England

      IIF 12
  • Bailey, Simon Daniel
    British none born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Broad Street, Great Cambourne, Cambridgeshire, CB23 6HJ, England

      IIF 13
  • Bailey, Simon Daniel
    British security services born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8, Meridian, Buckingway Business Park, Anderson Road Swavesey, Cambridge, CB24 4AE, England

      IIF 14
  • Mr Simon Bailey
    British born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chaucers, Osbourne Maizey, Marlborough, Wiltshire, SN8 1XB, England

      IIF 15
    • 4, Nicholas Court, Swindon, SN1 4HJ

      IIF 16
  • Bailey, Simon
    British director born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • 10 Bridge Street, Christchurch, Dorset, BH23 1EF

      IIF 17
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 18
  • Bailey, Simon
    British director born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 19
  • Bailey, Simon
    British director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • 41, High Street, Barnet, EN5 5UW

      IIF 20
  • Bailey, Simon
    British company director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 21
  • Bailey, Simon
    British sales director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 7, Manor Drive, Fenstanton, Huntingdon, PE28 9QZ, England

      IIF 22
  • Mr David Simon Bailey
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 181, Southwark Park Road, The Blue, Bermondsey, London, SE16 3TX, England

      IIF 23
  • Bailey, Simon
    English company director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • Hertingfordbury House, St. Marys Lane, Hertingfordbury, Hertford, SG14 2LX, England

      IIF 24 IIF 25
  • Mr Simon David Bailey
    British born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 17 Middletons Yard, Potter Street, Worksop, S80 2FT, England

      IIF 26
  • Bailey, Simon David
    English company director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 52, Lime Tree Avenue, Retford, Nottinghamshire, DN22 7BA, England

      IIF 27
  • Bailey, Simon David
    English steelfixer born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 52, Lime Tree Ave, Retford, DN22 7BA, England

      IIF 28
  • Mr Simon Bailey
    English born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hertingfordbury House, St. Marys Lane, Hertingfordbury, Hertford, SG14 2LX, England

      IIF 29
  • Bailey, Simon Daniel
    British managing director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 51, Peacock Drive, Highfields Caldecote, Cambridge, CB23 7FE, England

      IIF 30
  • Bailey, Simon
    English printer

    Registered addresses and corresponding companies
    • 18, Brewhouse Lane, Hertford, Hertfordshire, SG14 1TZ, United Kingdom

      IIF 31
  • Mr Simon Bailey
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • Office 17 Middletons Yard, Potter Street, Worksop, S80 2FT, England

      IIF 32
  • Bailey, Simon

    Registered addresses and corresponding companies
    • 33-37, Chambers Street, Hertford, Hertfordshire, SG14 1PL, England

      IIF 33
    • 4, Nicholas Court, Old Town, Swindon, Wiltshire, SN1 4HJ, England

      IIF 34
    • 4, Nicholas Court, Swindon, SN1 4HJ

      IIF 35
  • Simon Bailey
    British born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • 100, Chichester Walk, Wimborne, BH21 1ST, England

      IIF 36
  • Mr Simon Bailey
    British born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • 10 Bridge Street, Christchurch, Dorset, BH23 1EF

      IIF 37
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 38
  • Mr Simon Bailey
    British born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 39
  • Mr Simon Bailey
    English born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • Hertingfordbury House, St. Marys Lane, Hertingfordbury, Hertford, SG14 2LX, England

      IIF 40 IIF 41
  • Mr Simon Daniel Bailey
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 51, Peacock Drive, Highfields Caldecote, Cambridge, CB23 7FE, England

      IIF 42
    • 124, City Road, London, EC1V 2NX, England

      IIF 43
child relation
Offspring entities and appointments
Active 22
  • 1
    28 Broad Street, Great Cambourne, Cambridge
    Dissolved corporate (1 parent)
    Officer
    2012-05-14 ~ dissolved
    IIF 11 - director → ME
  • 2
    Chaucers, Osbourne Maizey, Marlborough, Wiltshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -154,100 GBP2022-12-31
    Officer
    2015-06-01 ~ dissolved
    IIF 1 - director → ME
    2015-06-01 ~ dissolved
    IIF 34 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Office 17 Middletons Yard, Potter Street, Worksop, England
    Corporate (1 parent)
    Cash at bank and in hand (Company account)
    3,450 GBP2024-07-31
    Officer
    2023-07-12 ~ now
    IIF 10 - director → ME
    Person with significant control
    2023-07-12 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 4
    Unit 8 Meridian, Buckingway Business Park, Anderson Road Swavesey, Cambridge
    Dissolved corporate (1 parent)
    Officer
    2011-07-27 ~ dissolved
    IIF 13 - director → ME
  • 5
    SPEL LIMITED - 2012-02-03
    Bio-cam, Unit 8 Meridian, Buckingway Business Park, Anderson Road Swavesey, Cambridge
    Dissolved corporate (1 parent)
    Officer
    2011-08-10 ~ dissolved
    IIF 14 - director → ME
  • 6
    41 High Street, Royston, England
    Dissolved corporate (2 parents)
    Officer
    2015-09-08 ~ dissolved
    IIF 6 - director → ME
  • 7
    181 Southwark Park Road, The Blue, Bermondsey, London, England
    Corporate (2 parents)
    Equity (Company account)
    -41,002 GBP2023-07-31
    Person with significant control
    2017-07-13 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 23 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 23 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 23 - Right to appoint or remove directors as a member of a firmOE
  • 8
    8 Oakwood Drive, Great Cambourne, Cambridge, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-04-30 ~ dissolved
    IIF 22 - director → ME
  • 9
    10 Bridge Street, Christchurch, Dorset
    Corporate (1 parent)
    Equity (Company account)
    97,856 GBP2023-12-31
    Officer
    2020-01-01 ~ now
    IIF 17 - director → ME
    Person with significant control
    2020-01-01 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 10
    4 Nicholas Court, Swindon
    Dissolved corporate (2 parents)
    Equity (Company account)
    262 GBP2023-03-31
    Officer
    2013-03-12 ~ dissolved
    IIF 9 - director → ME
    2013-03-12 ~ dissolved
    IIF 35 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    Hertingfordbury House St. Marys Lane, Hertingfordbury, Hertford, England
    Corporate (1 parent)
    Equity (Company account)
    -32,260 GBP2023-12-31
    Officer
    2017-12-15 ~ now
    IIF 7 - director → ME
    Person with significant control
    2017-12-15 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 12
    Hertingfordbury House St. Marys Lane, Hertingfordbury, Hertford, England
    Dissolved corporate (1 parent)
    Officer
    2024-02-23 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2024-02-23 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 13
    Hertingfordbury House St. Marys Lane, Hertingfordbury, Hertford, England
    Dissolved corporate (1 parent)
    Officer
    2024-02-21 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2024-02-21 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 14
    Office 17 Middletons Yard, Potter Street, Worksop, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -116,159 GBP2023-05-31
    Officer
    2017-07-19 ~ now
    IIF 3 - director → ME
    Person with significant control
    2017-07-19 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 26 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 26 - Right to appoint or remove directorsOE
  • 15
    52 Lime Tree Avenue, Retford, Nottinghamshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    119 GBP2015-08-31
    Officer
    2012-08-22 ~ dissolved
    IIF 27 - director → ME
  • 16
    52 Lime Tree Ave, Retford
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -29,770 GBP2016-02-28
    Officer
    2014-02-25 ~ dissolved
    IIF 28 - director → ME
  • 17
    18 Hand Court Bloomsbury, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-09-11 ~ dissolved
    IIF 5 - director → ME
  • 18
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    10,256 GBP2024-11-30
    Officer
    2018-11-16 ~ now
    IIF 2 - director → ME
  • 19
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-01-12 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2022-01-12 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 20
    124 City Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -30,889 GBP2021-11-30
    Officer
    2022-05-01 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2023-01-30 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 21
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-06-29 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2018-06-29 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    Company number 15952436
    Non-active corporate
    Officer
    2024-09-12 ~ now
    IIF 30 - director → ME
    Person with significant control
    2024-09-12 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    46 LIMITED - 2013-12-09
    8 Buckingway Business Park, Anderson Road, Swavesey, Cambridge
    Dissolved corporate (1 parent)
    Officer
    2012-06-21 ~ 2014-09-01
    IIF 12 - director → ME
  • 2
    33-37 Chambers Street, Hertford, Hertfordshire
    Corporate (1 parent)
    Equity (Company account)
    21,798 GBP2024-03-31
    Officer
    2011-07-01 ~ 2015-01-01
    IIF 33 - secretary → ME
  • 3
    181 Southwark Park Road, The Blue, Bermondsey, London, England
    Corporate (2 parents)
    Equity (Company account)
    -41,002 GBP2023-07-31
    Officer
    2017-07-13 ~ 2024-05-19
    IIF 4 - director → ME
  • 4
    41 High Street, Barnet
    Corporate (2 parents)
    Equity (Company account)
    60,000 GBP2023-10-31
    Officer
    2018-10-24 ~ 2023-07-12
    IIF 20 - director → ME
  • 5
    33-37 Chambers Street, Hertford, Hertfordshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    23,820 GBP2018-03-31
    Officer
    2009-03-04 ~ 2015-01-01
    IIF 8 - director → ME
    2009-03-04 ~ 2015-01-01
    IIF 31 - secretary → ME
  • 6
    409f Ashley Road, Poole, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    3,429 GBP2022-11-30
    Person with significant control
    2020-11-18 ~ 2021-01-13
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.