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, Alan Graham

    Related profiles found in government register
  • Bailey, Alan Graham
    British programme director born in April 1965

    Registered addresses and corresponding companies
    • icon of address 5 Wellington Lodge, North Street Winkfield, Windsor, Berkshire, SL4 4TA

      IIF 1
  • Bailey, Alan Graham
    British hr manager

    Registered addresses and corresponding companies
    • icon of address 8 Arcadia Court 208 Sheen Road, Richmond, Surrey, TW10 5AH

      IIF 2
  • Bailey, Alan
    British controller born in April 1951

    Registered addresses and corresponding companies
    • icon of address 10 Harris Drive, Unsworth Bury, Manchester, Lancashire, BL9 8PS

      IIF 3
  • Bailey, Alan
    British senior group manager born in September 1954

    Registered addresses and corresponding companies
    • icon of address Kerleven Golden Acres, East Cowton, Northallerton, North Yorkshire, DL7 0BD

      IIF 4
  • Bailey, Alan Graham
    British hr manager born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Arcadia Court 208 Sheen Road, Richmond, Surrey, TW10 5AH

      IIF 5
  • Bailey, Alan Graham
    British management consultant born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73a, High Street, Egham, Surrey, TW20 9HE, England

      IIF 6
    • icon of address 73a, High Street, Egham, TW20 9HE, England

      IIF 7
    • icon of address 73a, High Street, Egham, TW20 9HE, United Kingdom

      IIF 8
    • icon of address 8, Arcadia Court, 208 Sheen Road, Richmond, Surrey, TW10 5AH, United Kingdom

      IIF 9
  • Bailey, Alan Graham
    British managing director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pear Tree Barn, Hall Carr Lane, Longton, Preston, PR4 5JN, United Kingdom

      IIF 10
  • Bailey, Alan James
    British retired born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Linden House, 5 Queens Road, Queens Road, Lipson, Plymouth, Devon, PL4 7PJ, England

      IIF 11
  • Bailey, Anthony Alan
    British quantity surveyor

    Registered addresses and corresponding companies
    • icon of address Spital Tower, Denholm, Hawick, Roxburghshire, TD9 8BT

      IIF 12
  • Bailey, Alan
    British retired born in May 1940

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address The Lodge, Rear Of Dresden House, Brick Kiln Street, Evesham, Worcestershire, WR11 4AA

      IIF 13
  • Bailey, Anthony Alan
    British chartered surveyor land manager born in May 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Spital Tower, Denholm, Hawick, Roxburghshire, TD9 8TB, Scotland

      IIF 14
  • Bailey, Anthony Alan
    British director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Farnworth Close, Widnes, Cheshire, WA8 9LR, United Kingdom

      IIF 15
  • Bailey, Anthony Alan
    British director and company secretary born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Farnworth Close, Widnes, WA8 9LR, England

      IIF 16
  • Bailey, Anthony Alan
    British mechanical engineer born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Office 4, Victoria House, Widnes, Cheshire, WA8 0NQ, United Kingdom

      IIF 17
    • icon of address 5, Farnworth Close, Widnes, Cheshire, WA8 9LR, United Kingdom

      IIF 18
    • icon of address 5, Farnworth Close, Widnes, WA8 9LR, England

      IIF 19
  • Bailey, Alan
    British retired born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 12, Holyrood House, 434 Bury Old Road, Prestwich, Manchester, M25 1PQ, England

      IIF 20
  • Bailey, Alan
    British retired born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Colne Valley Park Visitor Centre, Denham Court Drive, Denham, Buckinghamshire, UB9 5PG, United Kingdom

      IIF 21
  • Bailey, Alan
    British surveyor born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 235 Torbay Road, Harrow, Middlesex, HA2 9QE

      IIF 22
  • Bailey, Anthony Alan
    English director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Milton Road, Widnes, WA8 7JP, England

      IIF 23
  • Bailey, Anthony Alan
    English doctor born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Milton Road, Widnes, WA8 7JP, England

      IIF 24
  • Mr Anthony Alan Bailey
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Farnworth Close, Widnes, WA8 9LR, England

      IIF 25
  • Mr Alan Graham Bailey
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73a, High Street, Egham, Surrey, TW20 9HE, England

      IIF 26
    • icon of address 73a, High Street, Egham, TW20 9HE, England

      IIF 27
  • Alan Graham Bailey
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73a, High Street, Egham, TW20 9HE, United Kingdom

      IIF 28
  • Mr Alan Bailey
    British born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spital Tower, Denholm, Hawick, Roxburghshire, TD9 8TB

      IIF 29
  • Mr Anthony Alan Bailey
    English born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Office 4, Victoria House, Widnes, Cheshire, WA8 0NQ, United Kingdom

      IIF 30
    • icon of address 5, Farnworth Close, Widnes, Cheshire, WA8 9LR, United Kingdom

      IIF 31
    • icon of address 5, Farnworth Close, Widnes, WA8 9LR, England

      IIF 32
    • icon of address 90, Milton Road, Widnes, WA8 7JP, England

      IIF 33 IIF 34
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 73a High Street, Egham, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    47,032 GBP2021-08-31
    Officer
    icon of calendar 2011-08-12 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ dissolved
    IIF 26 - Has significant influence or controlOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 5 Farnworth Close, Widnes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-20 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-12-20 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 3
    icon of address 4 Office 4, Victoria House, Widnes, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-05 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-06-05 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Flat 12, Holyrood House 434 Bury Old Road, Prestwich, Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    23,263 GBP2024-03-31
    Officer
    icon of calendar 2012-08-03 ~ now
    IIF 20 - Director → ME
  • 5
    icon of address 5 Farnworth Close, Widnes, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-03 ~ dissolved
    IIF 15 - Director → ME
  • 6
    icon of address 5 Farnworth Close, Widnes, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-23 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-11-23 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 90 Milton Road, Widnes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-30 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-09-30 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 90 Milton Road, Widnes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-30 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-09-30 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 97 Rose Drive, Chesham, Bucks
    Active Corporate (2 parents)
    Equity (Company account)
    5,500 GBP2024-12-31
    Officer
    icon of calendar 2022-01-18 ~ now
    IIF 11 - Director → ME
  • 10
    icon of address 73a High Street, Egham, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -20,309 GBP2025-04-30
    Officer
    icon of calendar 2018-04-16 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-04-16 ~ now
    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 Howard And Company, 73a High Street, Egham, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    268,118 GBP2025-02-28
    Officer
    icon of calendar 2013-02-18 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-02-18 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Spital Tower, Denholm, Hawick, Roxburghshire
    Active Corporate (2 parents)
    Equity (Company account)
    -629,145 GBP2024-10-31
    Officer
    icon of calendar 2011-05-24 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-05-24 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    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
  • 13
    icon of address 73a High Street, Egham, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-21 ~ dissolved
    IIF 6 - Director → ME
  • 14
    icon of address 5 Farnworth Close, Widnes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-15 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-04-15 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address 3 Arcadia Court, 208 Sheen Road, Richmond, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    18,113 GBP2024-06-24
    Officer
    icon of calendar 2001-03-21 ~ 2003-02-07
    IIF 5 - Director → ME
    icon of calendar 2015-05-01 ~ 2018-10-20
    IIF 9 - Director → ME
    icon of calendar 2001-03-21 ~ 2003-02-07
    IIF 2 - Secretary → ME
  • 2
    icon of address Colne Valley Park Visitor Centre, Denham Court Drive, Denham, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-07-05 ~ 2015-07-02
    IIF 21 - Director → ME
  • 3
    VALE OF EVESHAM VOLUNTEER CENTRE - 2006-04-27
    icon of address The Lodge Rear Of Dresden House, Brick Kiln Street, Evesham, Worcestershire
    Active Corporate (10 parents)
    Equity (Company account)
    14,152 GBP2024-03-31
    Officer
    icon of calendar 2013-07-25 ~ 2017-07-11
    IIF 13 - Director → ME
  • 4
    icon of address Suite 5 2nd Floor Bulman House, Regent Centre, Newcastle Upon Tyne
    Liquidation Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1997-07-14 ~ 2000-01-10
    IIF 4 - Director → ME
  • 5
    icon of address 97 Rose Drive, Chesham, Bucks
    Active Corporate (2 parents)
    Equity (Company account)
    5,500 GBP2024-12-31
    Officer
    icon of calendar 2007-03-27 ~ 2010-03-16
    IIF 22 - Director → ME
  • 6
    icon of address 35 Church Lane, Prestwich, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    30,319 GBP2024-03-31
    Officer
    icon of calendar 2003-07-21 ~ 2007-03-29
    IIF 3 - Director → ME
  • 7
    PARK CHIROPRACTIC CLINIC LIMITED - 1992-10-23
    icon of address 16 Jenny Moores Road, St Boswells, Melrose, Roxburghshire
    Active Corporate (1 parent)
    Equity (Company account)
    128,494 GBP2024-09-30
    Officer
    icon of calendar 2002-06-07 ~ 2019-05-15
    IIF 12 - Secretary → ME
  • 8
    icon of address 6 Wellington Lodge North Street, Winkfield, Windsor, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-04-06 ~ 2005-12-20
    IIF 1 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.