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, Rodney Andrew

    Related profiles found in government register
  • Bailey, Rodney Andrew
    British company director born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • Kimberley House, 31 Burnt Oak Broadway, Edgware, Middlesex, HA8 5LD, England

      IIF 1
    • Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, KT13 8RN, United Kingdom

      IIF 2 IIF 3 IIF 4
    • Orchard House, Orchard Hill, Windlesham, Surrey, GU20 6DB

      IIF 5 IIF 6
  • Bailey, Rodney Andrew
    British director born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • 08028088 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 7
    • Kimberley House, 31 Burnt Oak Broadway, Edgware, Middlesex, HA8 5LD

      IIF 8 IIF 9
    • Kimberley House, 31 Burnt Oak Broadway, Edgware, Middlesex, HA8 5LD, England

      IIF 10
    • Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, KT13 8RN

      IIF 11
    • Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, KT13 8RN, England

      IIF 12 IIF 13 IIF 14
    • Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, KT13 8RN, United Kingdom

      IIF 16
    • Orchard House, Orchard Hill, Windlesham, Surrey, GU20 6DB

      IIF 17 IIF 18
    • Orchard House, Orchard Hill, Windlesham, Surrey, GU20 6DB, United Kingdom

      IIF 19
  • Bailey, Rodney Andrew
    British engineer born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • Orchard House, Orchard Hill, Windlesham, Surrey, GU20 6DB

      IIF 20
  • Bailey, Rodney Andrew
    British property developer born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • Manor House, High Street, Hampton, Middlesex, TW12 2SA, England

      IIF 21
    • Orchard House, Orchard Hill, Windlesham, GU20 6DB, England

      IIF 22
  • Mr Rodney Bailey
    British born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, KT13 8RN

      IIF 23
  • Bailey, Rodney
    born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • 92 Park Street, Camberley, Surrey, GU15 3NY, England

      IIF 24
  • Bailey, Rodney
    British hairdresser born in January 1950

    Registered addresses and corresponding companies
    • 60 Longmeadow Road, Saltash, Cornwall, PL12 6DR

      IIF 25
  • Mr Rodney Andrew Bailey
    British born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • 92 Park Street, Camberley, Surrey, GU15 3NY

      IIF 26
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 27
    • Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, KT13 8RN, England

      IIF 28 IIF 29 IIF 30
    • Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, KT13 8RN, United Kingdom

      IIF 31 IIF 32
  • Rodney Andrew Bailey
    British born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • 1, St. Pauls Square, Liverpool, L3 9SJ, England

      IIF 33
  • Mr Rodney Bailey
    English born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • Belgrave House, 39-43 Monument Hill, Weybridge, KT13 8RN, United Kingdom

      IIF 34
  • Bailey, Rodney
    British company director born in January 1950

    Resident in United Kingdom

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

      IIF 35
  • Mr Rodney Bailey
    British born in January 1950

    Resident in United Kingdom

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

      IIF 36
child relation
Offspring entities and appointments
Active 3
  • 1
    MAIDEN HOMES (SOUTHERN) LIMITED - 2004-07-26
    Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -575,998 GBP2024-03-30
    Officer
    2024-07-31 ~ now
    IIF 3 - director → ME
  • 2
    92 Park Street, Camberley, Surrey
    Dissolved corporate (2 parents)
    Officer
    2013-07-25 ~ dissolved
    IIF 24 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to surplus assets - More than 25% but not more than 50%OE
  • 3
    Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    2024-07-31 ~ now
    IIF 2 - director → ME
Ceased 19
  • 1
    BRIAR PATCH MANAGMENT COMPANY LIMITED - 2007-10-01
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (2 parents)
    Officer
    2007-09-11 ~ 2008-07-11
    IIF 17 - director → ME
  • 2
    4385, 08028088 - Companies House Default Address, Cardiff
    Corporate
    Equity (Company account)
    748 GBP2021-09-29
    Officer
    2013-09-10 ~ 2023-04-12
    IIF 7 - director → ME
    Person with significant control
    2020-04-13 ~ 2024-08-01
    IIF 33 - Has significant influence or control OE
  • 3
    Kimberley House, 31 Burnt Oak Broadway, Edgware, Middlesex
    Corporate (4 parents)
    Equity (Company account)
    -214,715 GBP2024-03-31
    Officer
    2013-07-22 ~ 2014-11-04
    IIF 1 - director → ME
  • 4
    BRICK PROJECTS (KINGSBURY) LIMITED - 2014-03-11
    Kimberley House 31 Burnt Oak Broadway, Edgware, Middlesex
    Dissolved corporate (3 parents)
    Equity (Company account)
    -121,258 GBP2018-03-31
    Officer
    2014-01-30 ~ 2014-11-04
    IIF 9 - director → ME
  • 5
    Kimberley House, 31 Burnt Oak Broadway, Edgware, Middlesex
    Corporate (4 parents)
    Equity (Company account)
    2,634,125 GBP2024-03-31
    Officer
    2014-07-21 ~ 2014-11-04
    IIF 8 - director → ME
  • 6
    BRICK PROJECTS (KINGSBURY HOUSE) LIMITED - 2014-02-04
    Kimberley House, 31 Burnt Oak Broadway, Edgware, Middlesex
    Corporate (4 parents)
    Equity (Company account)
    -788,588 GBP2024-03-31
    Officer
    2013-10-03 ~ 2014-11-04
    IIF 10 - director → ME
  • 7
    Sundial House High Street, Horsell, Woking, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2010-03-19 ~ 2011-02-03
    IIF 5 - director → ME
  • 8
    MAIDEN HOMES (SOUTHERN) LIMITED - 2004-07-26
    Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -575,998 GBP2024-03-30
    Officer
    2016-04-28 ~ 2018-02-16
    IIF 21 - director → ME
    2004-11-08 ~ 2013-07-01
    IIF 6 - director → ME
    1999-11-15 ~ 2001-05-10
    IIF 20 - director → ME
    2018-08-02 ~ 2023-06-12
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-01-05
    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
  • 9
    Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2022-12-02 ~ 2023-06-12
    IIF 35 - director → ME
    Person with significant control
    2022-12-02 ~ 2023-07-24
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    Belgrave House, 39-43 Monument Hill, Weybridge, Surrey
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -13,911 GBP2023-09-29
    Officer
    2016-09-14 ~ 2019-09-10
    IIF 11 - director → ME
    Person with significant control
    2016-09-14 ~ 2019-09-10
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    1 St. Pauls Square, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    -31,185 GBP2023-03-31
    Officer
    2017-02-24 ~ 2023-04-12
    IIF 14 - director → ME
    Person with significant control
    2017-02-24 ~ 2021-09-22
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2022-06-30
    Officer
    2017-06-29 ~ 2023-06-12
    IIF 4 - director → ME
    Person with significant control
    2017-06-29 ~ 2021-02-16
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    1 St. Pauls Square, Liverpool, England
    Corporate
    Equity (Company account)
    -149,496 GBP2022-09-29
    Officer
    2016-10-20 ~ 2023-06-12
    IIF 15 - director → ME
    Person with significant control
    2016-10-20 ~ 2019-02-01
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -511,619 GBP2023-09-28
    Officer
    2016-03-21 ~ 2018-01-19
    IIF 12 - director → ME
    2018-02-22 ~ 2019-04-10
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-04-29
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    Plym House 3 Longbridge Road, Marsh Mills, Plymouth, Devon
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,518 GBP2015-11-30
    Officer
    2003-10-09 ~ 2006-12-04
    IIF 25 - director → ME
  • 16
    140 Fernhill Road, Farnborough, Hampshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    10 GBP2023-12-24
    Officer
    2007-09-11 ~ 2008-06-30
    IIF 18 - director → ME
  • 17
    C/o Cg&co 27, Byrom Street, Manchester
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    580,608 GBP2021-09-30
    Person with significant control
    2017-01-25 ~ 2019-02-01
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    2018-10-11 ~ 2023-06-12
    IIF 16 - director → ME
    Person with significant control
    2018-10-11 ~ 2024-09-23
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    46 Hullbridge Road, South Woodham Ferrers, Chelmsford, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    33,455 GBP2024-03-31
    Officer
    2010-09-10 ~ 2010-10-13
    IIF 19 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.