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, Peter William

    Related profiles found in government register
  • Bailey, Peter William
    British chartered accountant born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 405, Mile End Road, London, E3 4PB, England

      IIF 1
  • Bailey, Peter William
    British company director born in October 1969

    Resident in England

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

      IIF 2
  • Bailey, Peter William
    British director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Newbridge Hill, Bath, BA1 3PU, England

      IIF 3
    • icon of address 47 Church Street, Great Baddow, Chelmsford, Essex, CM2 7JA, England

      IIF 4
    • icon of address Box House, Bath Road, Box, Corsham, Wiltshire, SN13 8AA, England

      IIF 5
    • icon of address Box House Estate, Bath Road, Box, Corsham, SN13 8AA, England

      IIF 6
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 7
    • icon of address New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ

      IIF 8
    • icon of address Walingsham House, 32 Shivenham Hundred Business Park, Majors Road, Swindon, Wiltshire, SN6 8TZ, United Kingdom

      IIF 9
  • Bailey, Peter William
    British finance director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Newbridge Hill, Bath, BA13PU, United Kingdom

      IIF 10
  • Bailey, Peter William
    British company director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Vaughan Parade, Office 2, Torquay, TQ2 5EG, England

      IIF 11
  • Bailey, Peter William
    British cpo born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kittiwake House, Panorama Place, Gloucester Road, Almondsbury, Bristol, BS32 4HH, England

      IIF 12
  • Bailey, Peter William
    British it consultant born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sigma House, Oak View Close, Edginswell Park, Torquay, Devon, TQ2 7FF, United Kingdom

      IIF 13
  • Bailey, Peter William
    British accountant born in October 1969

    Registered addresses and corresponding companies
    • icon of address 12 Beaufort East, Bath, Somerset, BA1 6QD

      IIF 14
  • Bailey, Peter William
    British director born in October 1969

    Registered addresses and corresponding companies
    • icon of address 67 Combe Park, Bath, BA1 3NE

      IIF 15
  • Bailey, Peter William
    British student/it project manager born in March 1988

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address Kingsley House, 51-53 Upper Oldfield Park, Bath, Avon, BA2 3LB

      IIF 16
  • Bailey, Peter William
    British

    Registered addresses and corresponding companies
    • icon of address 67 Combe Park, Bath, BA1 3NE

      IIF 17
  • Mr Peter William Bailey
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Newbridge Hill, Bath, BA1 3PU

      IIF 18
    • icon of address 20, Newbridge Hill, Bath, BA1 3PU, England

      IIF 19
    • icon of address Box House, Bath Road, Box, Corsham, Wiltshire, SN13 8AA, England

      IIF 20
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 21
  • Bailey, Peter William
    British director born in March 1988

    Resident in United Kingdom

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

      IIF 22
  • Peter William Bailey
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kittiwake House, Panorama Place, Gloucester Road, Almondsbury, Bristol, BS32 4HH, England

      IIF 23
  • Bailey, Peter William

    Registered addresses and corresponding companies
    • icon of address Box House, Bath Road, Box, Corsham, Wiltshire, SN13 8AA, England

      IIF 24
    • icon of address Walsingham House, 32 Shrivenham Hundred Business Park, Majors Road, Watchfield, Shrivenham, SN6 8TZ, England

      IIF 25
  • Bailey, Peter
    British director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, The Buntings, Exminster, Exeter, EX6 8SL, United Kingdom

      IIF 26
  • Bailey, Peter

    Registered addresses and corresponding companies
    • icon of address 20, Newbridge Hill, Bath, BA13PU, United Kingdom

      IIF 27
  • Mr Peter Bailey
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, The Buntings, Exminster, Exeter, EX6 8SL, United Kingdom

      IIF 28
  • Mr Peter William Bailey
    British born in March 1988

    Resident in United Kingdom

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

      IIF 29
child relation
Offspring entities and appointments
Active 12
  • 1
    BUCKLER DAVIES CONSULTANCY LIMITED - 2014-09-22
    icon of address Walsingham House 32 Shrivenham Hundred Business Park, Majors Road, Watchfield, Shrivenham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-07-01 ~ dissolved
    IIF 25 - Secretary → ME
  • 2
    BILLX LTD
    - now
    DORKUS LTD - 2020-01-23
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    110,868 GBP2020-12-31
    Person with significant control
    icon of calendar 2018-12-27 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 20 Newbridge Hill, Bath, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,673 GBP2024-03-31
    Officer
    icon of calendar 2015-03-23 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Mha Macintyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-25 ~ dissolved
    IIF 9 - Director → ME
  • 5
    icon of address Mha Macintyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-25 ~ dissolved
    IIF 8 - Director → ME
  • 6
    icon of address Box House Estate Bath Road, Box, Corsham, England
    Active Corporate (5 parents)
    Equity (Company account)
    7,113 GBP2024-11-30
    Officer
    icon of calendar 2022-11-01 ~ now
    IIF 6 - Director → ME
    IIF 4 - Director → ME
  • 7
    PARIS 103 LIMITED - 2010-10-07
    icon of address Box House Bath Road, Box, Corsham, Wiltshire, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    584,448 GBP2024-12-31
    Officer
    icon of calendar 2015-10-15 ~ now
    IIF 5 - Director → ME
    icon of calendar 2012-05-28 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2021-09-17 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    SONITEL LIMITED - 2022-06-07
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-09-30
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    icon of calendar 2025-08-28 ~ now
    IIF 2 - Director → ME
  • 10
    icon of address 12 The Buntings, Exminster, Exeter, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -999 GBP2021-07-31
    Officer
    icon of calendar 2018-07-18 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-07-18 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 20 Newbridge Hill, Bath
    Active Corporate (2 parents)
    Equity (Company account)
    12,157 GBP2024-03-31
    Officer
    icon of calendar 2011-04-06 ~ now
    IIF 10 - Director → ME
    icon of calendar 2011-04-06 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Sigma House Oak View Close, Edginswell Park, Torquay, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-19 ~ dissolved
    IIF 13 - Director → ME
Ceased 7
  • 1
    icon of address 11 Waveney Road, Keynsham, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    icon of calendar 1998-10-30 ~ 2000-10-16
    IIF 14 - Director → ME
  • 2
    HUMAN SECURITY ACTION - 2008-01-09
    LANDMINE ACTION CHARITABLE TRUST - 2010-06-08
    icon of address 405 Mile End Road Mile End Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    90,697 GBP2022-12-31
    Officer
    icon of calendar 2012-09-27 ~ 2016-07-01
    IIF 1 - Director → ME
  • 3
    BILLX LTD
    - now
    DORKUS LTD - 2020-01-23
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    110,868 GBP2020-12-31
    Officer
    icon of calendar 2018-12-27 ~ 2021-12-31
    IIF 22 - Director → ME
  • 4
    DARTMOUTH & DISTRICT CHAMBER OF TRADE LIMITED - 2001-08-03
    DARTMOUTH ENTERPRISE GROUP LIMITED - 1992-09-10
    DRAWSTAR LIMITED - 1985-09-19
    icon of address Dartmouth Chamber Of Trade, The Guildhall, Victoria Road, Dartmouth, Devon, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    648 GBP2017-07-31
    Officer
    icon of calendar 2014-08-01 ~ 2016-04-11
    IIF 11 - Director → ME
  • 5
    NETWORK BARS LIMITED - 2002-05-01
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    9 GBP2025-03-31
    Officer
    icon of calendar 2010-08-04 ~ 2014-08-18
    IIF 16 - Director → ME
  • 6
    icon of address Sandpiper House Panorama Place, Gloucester Road, Almondsbury, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    227 GBP2025-03-31
    Officer
    icon of calendar 2021-05-10 ~ 2025-01-27
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-05-10 ~ 2025-01-27
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    ALLEN-VANGUARD THREAT SOLUTIONS LTD. - 2016-04-09
    HAZARD MANAGEMENT SOLUTIONS LIMITED - 2011-04-08
    icon of address 38-42 Newport Street, Swindon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-19 ~ 2007-06-13
    IIF 15 - Director → ME
    icon of calendar 2005-10-04 ~ 2007-06-13
    IIF 17 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.