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, Gary Edward

    Related profiles found in government register
  • Bailey, Gary Edward
    British company director born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35a, George Lane, Hayes, Bromley, Kent, BR2 7LG, England

      IIF 1
    • icon of address Strawberry Fields, 35a George Lane Hayes, Bromley, Kent, BR2 7LG

      IIF 2
    • icon of address 21, Highfield Road, Dartford, Kent, DA1 2JS

      IIF 3
    • icon of address 35a, George Lane, Hayes, Bromley, Kent, BR2 7LG, United Kingdom

      IIF 4
    • icon of address 1, Suffolk Way, Sevenoaks, Kent, TN13 1YL, England

      IIF 5
    • icon of address Suite 12, St Julian's, Underriver, Sevenoaks, TN15 0RX, United Kingdom

      IIF 6
  • Bailey, Gary Edward
    British development director born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35a George Lane, Hayes, Bromley, Kent, BR2 7LG, England

      IIF 7
  • Bailey, Gary Edward
    British director born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Badgers Mews, Dr Hopes Road, Cranbrook, TN17 3EQ, England

      IIF 8
  • Bailey, Gary Edward
    British house builder born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Highfield Road, Dartford, Kent, DA1 2JS

      IIF 9 IIF 10
    • icon of address Oak House, London Road, Sevenoaks, Kent, TN13 1AF

      IIF 11
  • Bailey, Gary Edward
    British project manager born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35a, George Lane, Bromley, Kent, BR2 7LG, England

      IIF 12
  • Bailey, Gary Edward
    born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35a, George Lane, Hayes, Bromley, Kent, BR2 7LG, England

      IIF 13
  • Bailey, Gary Edward
    British house building born in February 1957

    Registered addresses and corresponding companies
    • icon of address 4 London Road, Swanley, Kent, BR8 7AQ

      IIF 14
  • Bailey, Gary Edward
    British property developer born in February 1957

    Registered addresses and corresponding companies
    • icon of address 74 London Road, Riverhead, Sevenoaks, Kent, TN13 2DN

      IIF 15
  • Mr Gary Edward Bailey
    British born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35a, George Lane, Bromley, Kent, BR2 7LG, England

      IIF 16
    • icon of address 35a George Lane, George Lane, Bromley, BR2 7LG, England

      IIF 17
    • icon of address 35a George Lane, Hayes, Bromley, Kent, BR2 7LG, England

      IIF 18 IIF 19
    • icon of address 5 Badgers Mews, Dr Hopes Road, Cranbrook, TN17 3EQ, England

      IIF 20 IIF 21
    • icon of address 1, Suffolk Way, Sevenoaks, Kent, TN13 1YL, England

      IIF 22
  • Bailey, Gary Edward
    English company director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35a, George Lane, Bromley, BR2 7LG, England

      IIF 23 IIF 24
    • icon of address Kings House, 32-40 Widmore Road, Bromley, Kent, BR1 1RY, England

      IIF 25
    • icon of address Suite 8 St Julians, Underriver, Sevenoaks, Kent, TN15 0RX, England

      IIF 26 IIF 27
    • icon of address Unit 8 St Julians, Underriver, Sevenoaks, TN15 0RX, England

      IIF 28
  • Bailey, Gary Edward
    English director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8 St. Julians, Underriver, Sevenoaks, TN15 0RX, England

      IIF 29
  • Bailey, Gary Edward
    English house builder born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Highfield Road, Dartford, Kent, DA1 2JS

      IIF 30
    • icon of address Oak House, London Road, Sevenoaks, Kent, TN13 1AF

      IIF 31
  • Mr Gary Edward Bailey
    English born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 8 St Julians, Underriver, Sevenoaks, Kent, TN15 0RX, England

      IIF 32 IIF 33
  • Bailey, Gary Edward
    British

    Registered addresses and corresponding companies
    • icon of address Oak House, London Road, Sevenoaks, Kent, TN13 1AF

      IIF 34
  • Bailey, Gary Edward
    English

    Registered addresses and corresponding companies
    • icon of address 21, Highfield Road, Dartford, Kent, DA1 2JS

      IIF 35
  • Mr Gary Edward Bailey
    British born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8 St Julians, Underriver, Sevenoaks, TN15 0RX, England

      IIF 36 IIF 37
  • Gary Edward Bailey
    British born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kings House, 32-40 Widmore Road, Bromley, Kent, BR1 1RY, England

      IIF 38
  • Mr Gary Edward Bailey
    English born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35a, George Lane, Bromley, BR2 7LG, England

      IIF 39
    • icon of address Unit 8 St. Julians, Underriver, Sevenoaks, TN15 0RX, England

      IIF 40
child relation
Offspring entities and appointments
Active 18
  • 1
    BRADLEYS RESIDENCE LIMITED - 2021-02-05
    icon of address Unit 8 St. Julians, Underriver, Sevenoaks, England
    Active Corporate (1 parent)
    Equity (Company account)
    6 GBP2024-01-31
    Officer
    icon of calendar 2021-01-18 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-01-18 ~ now
    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
  • 2
    icon of address Suite 8 St Julians, Underriver, Sevenoaks, Kent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-10-22 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-10-22 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Stoney Ridge House Headley Road, Grayshott, Hindhead, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    61,264 GBP2020-02-06
    Officer
    icon of calendar 2015-08-06 ~ dissolved
    IIF 24 - Director → ME
  • 4
    GREENFIELD RISK MANAGEMENT LIMITED - 2014-08-15
    icon of address 35a George Lane George Lane, Bromley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-21 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Suite 8 St Julians, Underriver, Sevenoaks, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-22 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-10-22 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Oak House, London Road, Sevenoaks, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-08 ~ dissolved
    IIF 31 - Director → ME
  • 7
    icon of address Suite 8 St Julians, Underriver, Sevenoaks, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,228 GBP2024-08-31
    Officer
    icon of calendar 2021-08-05 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-08-05 ~ now
    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
  • 8
    icon of address 21 Highfield Road, Dartford, Kent
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2006-10-18 ~ now
    IIF 10 - Director → ME
  • 9
    icon of address 21 Highfield Road, Dartford, Kent
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2004-04-02 ~ now
    IIF 3 - Director → ME
  • 10
    icon of address Oak House, London Road, Sevenoaks, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-05 ~ dissolved
    IIF 11 - Director → ME
  • 11
    icon of address Unit 8 St. Julians, Underriver, Sevenoaks, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-11-20 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    PORTLAND PROPERTY (OREGON) LTD - 2021-01-06
    icon of address Suite 8 St Julians, Underriver, Sevenoaks, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2016-09-07 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 13
    icon of address 21 Highfield Road, Dartford, Kent
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 9 - Director → ME
  • 14
    icon of address 21 Highfield Road, Dartford, Kent
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 30 - Director → ME
    icon of calendar ~ now
    IIF 35 - Secretary → ME
  • 15
    icon of address Irene House Five Arches Business Park, Maidstone Road, Sidcup, Kent, United Kingdom
    Dissolved Corporate (7 parents)
    Equity (Company account)
    14,890 GBP2020-12-31
    Officer
    icon of calendar 2016-12-23 ~ dissolved
    IIF 4 - Director → ME
  • 16
    icon of address 1 Suffolk Way, Sevenoaks, Kent, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -893 GBP2024-03-31
    Officer
    icon of calendar 2008-07-02 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Has significant influence or control as a member of a firmOE
  • 17
    icon of address Suite 12 St Julians Underriver Sevenoaks Kent Suite 8 St Julians, Underriver, Sevenoaks, Kent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-09-10 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 18
    icon of address Suite 8 St Julian's, Underriver, Sevenoaks, Kent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-09-10 ~ now
    IIF 13 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove membersOE
Ceased 8
  • 1
    icon of address C/o B W Residential Ltd Unit 7 Chevron Business Park, Lime Kiln Lane, Southampton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    7 GBP2025-02-28
    Officer
    icon of calendar 2008-02-14 ~ 2014-03-06
    IIF 2 - Director → ME
  • 2
    icon of address C/o B W Residential Ltd Unit 7 Chevron Business Park, Lime Kiln Lane, Southampton, Hampshire, England
    Active Corporate (9 parents)
    Equity (Company account)
    14 GBP2025-01-31
    Officer
    icon of calendar 2006-01-12 ~ 2007-04-30
    IIF 15 - Director → ME
  • 3
    icon of address 1-9 Badgers Mews, Dr Hopes Road, Cranbrook, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-07-31
    Officer
    icon of calendar 2017-07-19 ~ 2019-12-12
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-07-19 ~ 2018-05-03
    IIF 20 - Ownership of shares – More than 50% but less than 75% OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75% OE
  • 4
    icon of address 1-5 Badgers Mews Dr Hopes Road, Cranbrook, England
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    icon of calendar 2018-03-29 ~ 2019-12-12
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-03-29 ~ 2018-12-18
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    icon of address Flat 3, Cranleigh House, 16 Overbury Avenue, Beckenham, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,425 GBP2024-05-31
    Officer
    icon of calendar 2003-03-01 ~ 2004-06-10
    IIF 14 - Director → ME
  • 6
    icon of address 21 Highfield Road, Dartford, Kent
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2006-10-18 ~ 2010-09-30
    IIF 34 - Secretary → ME
  • 7
    icon of address 34 Croydon Road, Caterham, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,999 GBP2024-02-29
    Officer
    icon of calendar 2019-02-21 ~ 2020-12-15
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-02-21 ~ 2020-12-15
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 8
    icon of address Turnbull House 226 Mulgrave Road, Cheam, Sutton, England
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2024-01-31
    Officer
    icon of calendar 2020-01-27 ~ 2022-08-26
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-01-27 ~ 2022-08-26
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE

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.