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

Baillie, Robert

    Related profiles found in government register
  • Baillie, Robert
    British company director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lj Hanbury Accountants, Ashleigh Villa, 143 Tamworth Road, Long Eaton, Nottingham, NG10 1BY, United Kingdom

      IIF 1
    • icon of address Parkgates, Bury New Road, Prestwich, Manchester, M25 0TL, England

      IIF 2
  • Baillie, Robert
    British director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 143, Tamworth Road, Nottingham, Derbyshire, NG10 1BY, United Kingdom

      IIF 3
    • icon of address Woodside Cottage, Lincoln Road, Skegness, Lincolnshire, PE25 2EA, England

      IIF 4
    • icon of address Bank House, Canute Road, Southampton, Hampshire, SO14 3AB, United Kingdom

      IIF 5
  • Baillie, Robert
    British health & social care consultant born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Cameron Avenue, Shavington, Cheshire, CW2 5HR, United Kingdom

      IIF 6
  • Baillie, Robert
    British health and social care consultant born in June 1960

    Resident in England

    Registered addresses and corresponding companies
  • Baillie, Robert
    British management consultant born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Sapphire Drive, Sapphire Drive, Denby, Sapphire Drive, Derbys, DE5 8NL, England

      IIF 15
  • Baillie, Robert
    British non-executive director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodside Cottage, Lincoln Road, Skegness, Lincolnshire, PE25 2EA

      IIF 16
  • Baillie, Robert
    British quality & compliance support director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31-33, Silver Birch Road, Erdington, Birmingham, B24 0AR, England

      IIF 17
  • Baillie, Robert
    British director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Boldmere Road, Sutton Coldfield, B73 5UB, England

      IIF 18
  • Baillie, Robert
    British head of procurement born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Long Tens Way, Long Tens Way, Aycliffe Business Park, Newton Aycliffe, DL5 6AP, England

      IIF 19
  • Baillie, Robert
    British procurement consultant born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 141, Kensington Gardens, Darlington, Durham, DL1 4NH, United Kingdom

      IIF 20
  • Ballie, Robert
    British manager born in June 1960

    Registered addresses and corresponding companies
    • icon of address 20 Sapphire Drive, Denby, Ripley, Derbyshire, DE5 8NL

      IIF 21
  • Baillie, Robert
    British care director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Bank Parade, Burnley, Lancashire, BB11 1TS, United Kingdom

      IIF 22 IIF 23
  • Baillie, Robert
    British company director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Cameron Avenue, Shavington, Crewe, CW2 5HR, England

      IIF 24
  • Baillie, Robert
    British director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Albany Road, Coventry, CV5 6JQ, England

      IIF 25
    • icon of address 143, Tamworth Road, Nottingham, Derbyshire, NG10 1BY, United Kingdom

      IIF 26
    • icon of address 143, Tamworth Road, Nottingham, NG10 1BY, England

      IIF 27
  • Baillie, Robert
    British management consultant born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kingston Nursing Home, 7 Park Crescent, Roundhay, Leeds, LS8 1DH, United Kingdom

      IIF 28
  • Baillie, Robert
    British nominated individual born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 317, Avix Business Centre, 42-46 Hagley Road, Birmingham, B16 8PE, England

      IIF 29
  • Baillie, Robert
    British non-executive director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Cameron Avenue, Shavington, Crewe, CW2 5HR, England

      IIF 30
  • Bailey, Robert
    British director born in September 1988

    Resident in Gb

    Registered addresses and corresponding companies
    • icon of address 89, Breakspeare Road, Abbots Langley, WD5 0ER, United Kingdom

      IIF 31
  • Ballie, Robert
    British manager

    Registered addresses and corresponding companies
    • icon of address 20 Sapphire Drive, Denby, Ripley, Derbyshire, DE5 8NL

      IIF 32
  • Baillie, Robert
    British director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Limeylands Crescent, Tranent, East Lothian, EH35 5LE, United Kingdom

      IIF 33
  • Mr Robert Baillie
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lj Hanbury Accountants, Ashleigh Villa, 143 Tamworth Road, Long Eaton, Nottingham, NG10 1BY, United Kingdom

      IIF 34
    • icon of address 143, Tamworth Road, Long Eaton, Nottingham, NG10 1BY, England

      IIF 35
    • icon of address 143, Tamworth Road, Nottingham, Derbyshire, NG10 1BY, United Kingdom

      IIF 36
    • icon of address Woodside Cottage, Lincoln Road, Skegness, PE25 2EA, England

      IIF 37
    • icon of address Bank House, Canute Road, Southampton, Hampshire, SO14 3AB, United Kingdom

      IIF 38
  • Mr Robert Baillie
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 141, Kensington Gardens, Darlington, Durham, DL1 4NH, United Kingdom

      IIF 39
  • Mr Robert Bailey
    British born in September 1988

    Resident in Gb

    Registered addresses and corresponding companies
    • icon of address 89, Breakspeare Road, Abbots Langley, WD5 0ER, United Kingdom

      IIF 40
  • Mr Robert Baillie
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Cameron Avenue, Shavington, Crewe, CW2 5HR, England

      IIF 41
    • icon of address Kingston Nursing Home, 7 Park Crescent, Roundhay, Leeds, LS8 1DH, England

      IIF 42
    • icon of address 143, Tamworth Road, Nottingham, Derbyshire, NG10 1BY, United Kingdom

      IIF 43
    • icon of address 143, Tamworth Road, Nottingham, NG10 1BY, England

      IIF 44
  • Robert Baillie
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Limeylands Crescent, Tranent, East Lothian, EH35 5LE, United Kingdom

      IIF 45
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 143 Tamworth Road, Long Eaton, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,147 GBP2024-03-31
    Officer
    icon of calendar 2018-03-19 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 2
    icon of address 143 Tamworth Road, Nottingham, Derbyshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-14 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-11-14 ~ now
    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
  • 3
    icon of address 162 Hough Green Road, Widnes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-19 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 4
    icon of address 47 Limeylands Crescent, Tranent, East Lothian, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    57,251 GBP2024-02-29
    Officer
    icon of calendar 2023-02-20 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-02-20 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 5
    icon of address 2nd Floor - Parkgates Bury New Road, Prestwich, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 28 - Director → ME
  • 6
    icon of address Lj Hanbury Accountants Ashleigh Villa, 143 Tamworth Road, Long Eaton, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2021-04-13 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-04-13 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 7
    icon of address 143 Tamworth Road, Nottingham, Derbyshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    13,528 GBP2024-03-31
    Officer
    icon of calendar 2021-04-09 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Johnston Carmichael, Office G08 (ground Floor) Birchin Court 20 Birchin Lane, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    112,619 GBP2020-03-31
    Officer
    icon of calendar 2017-01-27 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ 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
  • 9
    icon of address 141 Kensington Gardens, Darlington, Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    448 GBP2018-01-31
    Officer
    icon of calendar 2017-01-03 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-01-03 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 143 Tamworth Road, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-06 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-08-06 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 5 Albany Road, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-02-20 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-02-20 ~ now
    IIF 37 - Has significant influence or controlOE
  • 12
    icon of address 5 Albany Road, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-02-17 ~ now
    IIF 25 - Director → ME
  • 13
    icon of address Bank House, Canute Road, Southampton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -5,431 GBP2020-12-31
    Officer
    icon of calendar 2018-12-27 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-12-27 ~ now
    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
    IIF 38 - Right to appoint or remove directorsOE
  • 14
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-05-22 ~ now
    IIF 30 - Director → ME
Ceased 18
  • 1
    icon of address Fifth Floor, 80 Hammersmith Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-04-24 ~ 2004-09-03
    IIF 21 - Director → ME
    icon of calendar 2003-04-24 ~ 2004-09-03
    IIF 32 - Secretary → ME
  • 2
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -365,889 GBP2022-09-30
    Officer
    icon of calendar 2021-08-06 ~ 2022-11-04
    IIF 9 - Director → ME
  • 3
    GMCARE HOLDINGS LIMITED - 2023-07-21
    icon of address 7 Bell Yard, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -3,950 GBP2024-08-31
    Officer
    icon of calendar 2022-07-14 ~ 2023-05-26
    IIF 23 - Director → ME
  • 4
    icon of address The Copper Room Deva City Office Park, Trinity Way, Manchester, Lancashire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -40,487 GBP2022-05-31
    Officer
    icon of calendar 2021-04-11 ~ 2023-11-01
    IIF 2 - Director → ME
  • 5
    icon of address Suite G.7b, 408 Oakwood Lane, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -24,423 GBP2023-11-30
    Officer
    icon of calendar 2021-08-06 ~ 2022-11-04
    IIF 14 - Director → ME
  • 6
    icon of address Suite G.7b, 408 Oakwood Lane, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-29
    Officer
    icon of calendar 2021-08-02 ~ 2022-11-04
    IIF 13 - Director → ME
  • 7
    icon of address Suite G.7b, 408 Oakwood Lane, Leeds, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,112,382 GBP2022-04-30
    Officer
    icon of calendar 2021-08-06 ~ 2022-11-04
    IIF 12 - Director → ME
  • 8
    icon of address Suite G.7b, 408 Oakwood Lane, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-30
    Officer
    icon of calendar 2021-08-06 ~ 2022-11-04
    IIF 10 - Director → ME
  • 9
    icon of address Suite G.7b, 408 Oakwood Lane, Leeds, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-11-29
    Officer
    icon of calendar 2021-08-06 ~ 2022-11-04
    IIF 7 - Director → ME
  • 10
    icon of address Suite G.7b, 408 Oakwood Lane, Leeds, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-08-30
    Officer
    icon of calendar 2021-08-06 ~ 2022-11-04
    IIF 11 - Director → ME
  • 11
    icon of address Suite G.7b, 408 Oakwood Lane, Leeds, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-08-30
    Officer
    icon of calendar 2021-08-06 ~ 2022-11-04
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-02-05 ~ 2023-03-22
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    SILVER BIRCH NURSING HOME LTD - 2021-08-17
    icon of address 100 Boldmere Road, Sutton Coldfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -16,490 GBP2024-05-31
    Officer
    icon of calendar 2021-08-19 ~ 2022-11-30
    IIF 18 - Director → ME
  • 13
    icon of address 70 Wellbrook Road, Orpington, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    255,413 GBP2024-12-31
    Officer
    icon of calendar 2021-11-09 ~ 2023-03-25
    IIF 16 - Director → ME
  • 14
    Z CARE PROFESSIONALS LTD - 2023-11-01
    icon of address 12 Deer Park Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -265 GBP2024-02-29
    Officer
    icon of calendar 2018-10-23 ~ 2021-03-13
    IIF 15 - Director → ME
  • 15
    SUPPORTING TOGETHER LIMITED - 2021-11-11
    icon of address International House The Mclaren Building, 46 The Priory Queensway, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    220,450 GBP2024-07-31
    Officer
    icon of calendar 2022-03-28 ~ 2024-01-02
    IIF 29 - Director → ME
  • 16
    5R ENTERPRISES LIMITED - 2019-02-15
    icon of address 100 Boldmere Road, Sutton Coldfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -57,388 GBP2023-12-31
    Officer
    icon of calendar 2019-02-23 ~ 2019-05-05
    IIF 17 - Director → ME
  • 17
    BEAUTYCONNECT (LONDON) LIMITED - 2025-02-03
    GMCARE (DONCASTER) LIMITED - 2023-07-21
    icon of address 9 Newmarket Green, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -29,170 GBP2024-08-31
    Officer
    icon of calendar 2022-08-09 ~ 2023-05-26
    IIF 22 - Director → ME
  • 18
    icon of address Long Tens Way Long Tens Way, Aycliffe Business Park, Newton Aycliffe, England
    Active Corporate (14 parents)
    Officer
    icon of calendar 2021-04-13 ~ 2021-10-15
    IIF 19 - 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.