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, William Gerald

    Related profiles found in government register
  • Bailey, William Gerald
    British born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • Finchale House, Belmont Business Park, Durham, DH1 1TW, England

      IIF 1 IIF 2 IIF 3
    • Finchale House, Belmont Business Park, Durham, DH1 1TW, United Kingdom

      IIF 13 IIF 14
    • Finchale House, Ground Floor Belmont Business Park, Durham, DH1 1TW, England

      IIF 15 IIF 16
    • Ground Floor Finchale House, Belmont Business Park, Durham, DH1 1TW, England

      IIF 17 IIF 18 IIF 19
    • Ground Floor, Finchale House, Belmont Business Park, Durham, DH1 1TW, United Kingdom

      IIF 20
    • Mayfair House, Brandon Lane, Brandon, Durham, DH7 8PG, England

      IIF 21
    • 18, Cliff Terrace, Hartlepool, TS24 0PU, England

      IIF 22
    • Pilgrim House, 10 Bishop Street, Town Hall Square, Leicester, LE1 6AF, England

      IIF 23
  • Bailey, William Gerald
    British company director born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • Bsss, Garratts Lane, Cradley Heath, B64 5RE, England

      IIF 24
    • Innovation House, 20 Front Street, Shotton, DH6 2LT, England

      IIF 25
    • Innovation House, 20 Front Street, Shotton, Durham, DH6 2TL, England

      IIF 26
  • Bailey, William Gerald
    British director born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • Finchale House, Belmont Business Park, Durham, DH1 1TW, England

      IIF 27
    • Ground Floor, Belmont Business Park, Durham, DH1 1TW, England

      IIF 28
    • Ground Floor Finchdale House, Belmont Business Park, Durham, DH1 1TW, United Kingdom

      IIF 29
    • Spectrum 7, Spectrum Business Park, Seaham, SR7 7TT, England

      IIF 30
    • Spectrum 7, Spectrum Business Park, Seaham, SR7 7TT, United Kingdom

      IIF 31
  • Bailey, William Gerald
    British born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Spectrum 7, Spectrum Business Park, Seaham, SR7 7TT, England

      IIF 32
  • Bailey, William Gerald
    British director born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bailey, William Gerald
    British sales director born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, Finchale House, Belmont Business Park, Durham, DH1 1TW, England

      IIF 36
  • Bailey, William Gerald
    British wine broker born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Pear Tree Row, Sutton Road, Langley, Maidstone, ME17 3NF, England

      IIF 37
  • Bailey, William Gerald
    British wine merchant born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Veblen Wine Ltd, 8th Floor , Colman House, King Street, Maidstone, Kent, ME14 1DN, United Kingdom

      IIF 38
  • Mr William Gerald Bailey
    British born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • Finchale House, Belmont Business Park, Durham, DH1 1TW, England

      IIF 39
    • Ground Floor, Belmont Business Park, Durham, DH1 1TW, England

      IIF 40
    • Ground Floor Finchale House, Belmont Business Park, Durham, DH1 1TW, England

      IIF 41 IIF 42 IIF 43
    • Ground Floor, Finchale House, Belmont Business Park, Durham, DH1 1TW, United Kingdom

      IIF 44
    • Ground Floor Finchdale House, Belmont Business Park, Durham, DH1 1TW, United Kingdom

      IIF 45
    • Mayfair House, Brandon Lane, Brandon, Durham, DH7 8PG, England

      IIF 46
    • Spectrum 7, Spectrum Business Park, Seaham, SR7 7TT, England

      IIF 47 IIF 48
  • Bailey, Will
    British director born in January 1991

    Resident in United Kingdom

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

      IIF 49
  • Mr William Gerald Bailey
    British born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Veblen Wine Ltd, 8th Floor , Colman House, King Street, Maidstone, Kent, ME14 1DN, United Kingdom

      IIF 50
  • Mr Will Bailey
    British born in January 1991

    Resident in United Kingdom

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

      IIF 51
child relation
Offspring entities and appointments
Active 30
Ceased 10
  • 1
    CREBL LTD - 2021-08-04
    Related registration: 13519025
    4385, 11135851: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    2018-11-13 ~ 2020-06-28
    IIF 26 - Director → ME
  • 2
    82 (suite A) James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-30
    Officer
    2019-06-25 ~ 2020-06-28
    IIF 49 - Director → ME
    Person with significant control
    2019-06-25 ~ 2020-06-28
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    SIRE HOLDINGS 1 LIMITED - 2025-05-07
    C/o Mahonyco Retford Enterprise Centre, Randall Way, Retford, Notts, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-19 ~ 2024-07-29
    IIF 16 - Director → ME
  • 4
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -490 GBP2019-07-31
    Officer
    2018-11-13 ~ 2020-06-28
    IIF 25 - Director → ME
  • 5
    Ground Floor, Finchale House, Belmont Business Park, Durham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,994 GBP2019-06-30
    Person with significant control
    2018-06-22 ~ 2019-01-10
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 6
    JIVE VENTURES LIMITED - 2020-11-27
    JIVE LETTINGS LTD - 2020-04-01
    Salvus House, Aykley Heads, Durham, England
    Active Corporate (2 parents)
    Officer
    2020-01-10 ~ 2020-06-28
    IIF 32 - Director → ME
  • 7
    Bsss, Garratts Lane, Cradley Heath, England
    Active Corporate (2 parents)
    Officer
    2023-12-22 ~ 2024-05-30
    IIF 24 - Director → ME
  • 8
    BIG HELP EVOLVE LIMITED - 2022-11-08
    TEAM EVOLVE LTD - 2022-08-30
    JIVE PROJECTS LTD - 2020-07-31
    Level Q, Sheraton House Surtees Way, Surtees Business Park, Stockton-on-tees
    Dissolved Corporate (2 parents)
    Equity (Company account)
    17,077 GBP2021-06-30
    Officer
    2020-01-10 ~ 2020-06-28
    IIF 34 - Director → ME
  • 9
    Holly Bank Chambers Oasis Business Village, Red Hill, Wateringbury, Maidstone, England
    Active Corporate (1 parent)
    Equity (Company account)
    193,623 GBP2024-11-30
    Officer
    2015-05-13 ~ 2018-08-24
    IIF 37 - Director → ME
  • 10
    VRESHP II LIMITED
    - now
    Other registered numbers: 12793593, 13551983, 13613863, 13779968, 14338142
    VNSN1 LIMITED - 2022-08-23
    3rd Floor 3-5 Rathbone Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,122,861 GBP2024-12-31
    Officer
    2021-09-13 ~ 2021-12-16
    IIF 27 - Director → ME
    Person with significant control
    2021-09-13 ~ 2021-12-16
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Right to appoint or remove directors OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.