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

Bailie, Robert Ernest

    Related profiles found in government register
  • Bailie, Robert Ernest
    British co director born in June 1943

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Morley Hill, 60 Ballymena Rd, Doagh, Ballyclare Co Antrim, BT39 0QR

      IIF 1
  • Bailie, Robert Ernest
    British company director born in June 1943

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 399 Castlereagh Road, Belfast, BT5 6QP

      IIF 2
    • icon of address 60 Ballymena Road, Doagh, Antrim, BT39 0QR

      IIF 3
    • icon of address Greystone Press, Caulside Drive, Antrim, BT41 2RS

      IIF 4
    • icon of address 60 Ballymena Road, Doagh, Ballyclare, County Antrim, BT39 0QR, N Ireland

      IIF 5 IIF 6
    • icon of address 399, Castlereagh Road, Belfast, Antrim, BT5 6PQ

      IIF 7 IIF 8
    • icon of address C/o The Baird Group Ltd, Newpark Industrial Estate, Caulside Drive, Antrim, BT41 2RS

      IIF 9
    • icon of address 60 Ballymena Road, Doagh, Co Antrim, BT

      IIF 10 IIF 11
    • icon of address 49, Main Street, Castlerock, Coleraine, County Londonderry, BT51 4RA, N Ireland

      IIF 12
    • icon of address Morley Hill, 60 Ballymena Road, Doagh, Ballyclare

      IIF 13
    • icon of address Morley Hill, 60 Ballymena Road, Doagh, Ballyclare, BT39 0QR

      IIF 14
  • Bailie, Robert Ernest
    British director born in June 1943

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 67, Greystone Road, Antrim, Antrim, BT41 2RS, Northern Ireland

      IIF 15
    • icon of address Baird House, Caulside Drive, Antrim, BT41 2RS

      IIF 16
    • icon of address Newpark Industrial Estate, Greystone Road, Antrim, BT41 2RS

      IIF 17
    • icon of address The Baird Group, Greystone Press, Greystone Road, Antrim, Antrim, BT41 2RS, Northern Ireland

      IIF 18
    • icon of address The Baird Group Ltd, Caulside Drive, Antrim, BT41 2RS

      IIF 19
    • icon of address 60 Ballymena Road, Doagh, Ballyclare, County Antrim, BT39 0QR, N Ireland

      IIF 20 IIF 21 IIF 22
    • icon of address Morley Hill, 60 Ballymena Road, Doagh, Ballyclare

      IIF 23
    • icon of address Baird House, Newpark Industrial Estate, Greystone Press,caulside Drive, Antrim, BT41 2RS

      IIF 24
    • icon of address 8, Kings Court, Templepatrick, Antrim, BT39 0EB, Northern Ireland

      IIF 25
  • Bailie, Robert Ernest
    British group chairman born in June 1943

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 60 Ballymena Road, Doagh, Ballyclare, County Antrim, BT39 0QR, N Ireland

      IIF 26
  • Bailie, Robert Ernest
    British none born in June 1943

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address The Baird Group, Greystone Road, Antrim, Antrim, BT41 2RS

      IIF 27
  • Bailie, Robert Ernest
    British co. director born in June 1940

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 60 Ballymena Road, Doagh, Ballyclare, Co Antrim, BT39 OQR

      IIF 28
  • Mr Robert Ernest Bailie
    British born in June 1943

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Baird House, Caulside Drive, Antrim, BT41 2RS

      IIF 29
    • icon of address Greystone Press, Caulside Drive, Antrim, BT41 2RS

      IIF 30
    • icon of address Newpark Industrial Estate, Greystone Road, Antrim, BT41 2RS

      IIF 31
    • icon of address C/o The Baird Group Ltd, Newpark Industrial Estate, Caulside Drive, Antrim, BT41 2RS

      IIF 32
    • icon of address Baird House, Newpark Industrial Estate, Greystone Press,caulside Drive, Antrim, BT41 2RS

      IIF 33
  • Robert Ernest Bailie
    British born in June 1943

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7, Eastgate, Leeds, West Yorkshire, LS2 7LY, England

      IIF 34
  • Bailie, Robert Ernest
    British

    Registered addresses and corresponding companies
    • icon of address 60 Ballymena Road, Doagh, Ballyclare, BT39 0QR

      IIF 35
  • Bailie (obe), Robert Ernest
    British director born in June 1943

    Registered addresses and corresponding companies
    • icon of address Morley Hill, 60 Ballymena Road, Doagh, Ballyclare, BT39 OQR

      IIF 36
  • Bailie, Robert
    British director born in June 1943

    Registered addresses and corresponding companies
    • icon of address 60,ballymena Road, Doagh, Ballyclare, Co.antrim

      IIF 37
child relation
Offspring entities and appointments
Active 9
  • 1
    W. & G. BAIRD HOLDINGS LIMITED - 2000-05-25
    W & G BAIRD (HOLDINGS) LIMITED - 2004-11-12
    THE BAIRD GROUP LIMITED - 2020-06-25
    icon of address Newpark Industrial Estate, Greystone Road, Antrim
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    5,000 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 17 - Director → ME
  • 2
    BURNS PROPERTY LTD - 2000-09-18
    W & G BAIRD PROPERTY LIMITED - 2004-11-12
    icon of address The Baird Group Ltd, Caulside Drive, Antrim
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2000-08-09 ~ now
    IIF 19 - Director → ME
  • 3
    icon of address Greystone Press, Caulside Drive, Antrim
    Dissolved Corporate (2 parents)
    Equity (Company account)
    154,306 GBP2020-12-31
    Officer
    icon of calendar 1995-07-05 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 4
    icon of address Baird House, Newpark Industrial Estate, Greystone Press,caulside Drive, Antrim
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -926,320 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Has significant influence or control over the trustees of a trustOE
  • 5
    PROGRAMMES DIRECT LIMITED - 2000-02-24
    QUEEN'S UNIVERSITY BOOKBINDING LIMITED - 1998-08-07
    icon of address Baird House, Caulside Drive, Antrim
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -70,000 GBP2020-12-31
    Officer
    icon of calendar 1989-05-16 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Has significant influence or controlOE
    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
  • 6
    icon of address Riverside House, 7 Canal Wharf, Leeds, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,835,153 GBP2024-12-31
    Officer
    icon of calendar 2006-06-05 ~ now
    IIF 12 - Director → ME
  • 7
    NI OPERA
    - now
    OPERA COMPANY N.I. - 2010-10-29
    PROJECT OPERA - 2010-02-19
    N.I. OPERA - 2016-02-15
    icon of address Carnegie Building Studio J, 121 Donegall Road, Belfast, Northern Ireland
    Active Corporate (8 parents)
    Equity (Company account)
    168,591 GBP2024-03-31
    Officer
    icon of calendar 2009-12-21 ~ now
    IIF 27 - Director → ME
  • 8
    QUALITAS OUTSOURCING LTD - 2010-12-17
    icon of address Unit 9 Princess Mews, Horace Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    122,503 GBP2016-04-30
    Officer
    icon of calendar 2010-11-16 ~ dissolved
    IIF 15 - Director → ME
  • 9
    RATHKYLE DEVELOPMENTS LIMITED - 2006-03-27
    icon of address C/o The Baird Group Ltd, Newpark Industrial Estate, Caulside Drive, Antrim
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -45,910 GBP2020-12-31
    Officer
    icon of calendar 2006-04-04 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Has significant influence or controlOE
Ceased 21
  • 1
    BAIRD GROUP BUSINESS SERVICES LIMITED - 2020-06-26
    icon of address Riverside House, 7 Canal Wharf, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    -13,490 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-10-31 ~ 2024-10-01
    IIF 34 - Has significant influence or control OE
  • 2
    W. & G. BAIRD HOLDINGS LIMITED - 2000-05-25
    W & G BAIRD (HOLDINGS) LIMITED - 2004-11-12
    THE BAIRD GROUP LIMITED - 2020-06-25
    icon of address Newpark Industrial Estate, Greystone Road, Antrim
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    5,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-28
    IIF 31 - Has significant influence or control over the trustees of a trust OE
  • 3
    BIF (NORTHERN IRELAND) LIMITED - 1996-11-08
    BANK OF IRELAND UK HOLDINGS LIMITED - 2001-01-31
    BANK OF IRELAND FINANCE (NORTHERN IRELAND) LIMITED - 2000-01-01
    icon of address 1 Donegall Square South, Belfast
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2006-08-01 ~ 2007-10-01
    IIF 14 - Director → ME
  • 4
    BPIF PROPERTIES LIMITED - 2009-01-23
    icon of address Unit 2 Villiers Court, Meriden Business Park, Copse Drive, Coventry, Warwickshire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    icon of calendar 2009-04-27 ~ 2010-04-01
    IIF 21 - Director → ME
  • 5
    icon of address C/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2006-08-01 ~ 2007-10-01
    IIF 6 - Director → ME
  • 6
    icon of address Unit 2 Villiers Court Meriden Business Park, Copse Drive, Coventry, Warwickshire
    Active Corporate (7 parents, 6 offsprings)
    Officer
    icon of calendar 2009-04-27 ~ 2010-07-21
    IIF 20 - Director → ME
  • 7
    B A PUBLISHING SERVICES LIMITED - 1998-05-01
    BROOMCO (776) LIMITED - 1994-07-21
    icon of address Riverside House, 7 Canal Wharf, Leeds, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    7,000 GBP2024-12-31
    Officer
    icon of calendar 2000-12-14 ~ 2025-03-07
    IIF 18 - Director → ME
  • 8
    icon of address
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 1999-01-01 ~ 2006-07-21
    IIF 5 - Director → ME
  • 9
    PRESS-WAY LABELS LIMITED - 2004-11-12
    T.M. BURNS LIMITED - 1993-11-16
    icon of address 2 Donegall Square East, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-08-09 ~ 2002-10-18
    IIF 36 - Director → ME
  • 10
    ROYKEN LIMITED - 2012-10-29
    JOHN CLELAND & SON LIMITED - 2004-11-12
    GREYSTONE BOOKS LIMITED - 2000-02-29
    icon of address 8 Kings Court, Templepatrick, Ballyclare, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -54,415 GBP2019-12-31
    Officer
    icon of calendar 1986-01-24 ~ 2016-04-01
    IIF 25 - Director → ME
  • 11
    MOYNE SHELF COMPANY (NO. 286) LIMITED - 2012-03-20
    icon of address 399 Castlereagh Road, Belfast, Northern Ireland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,660,506 GBP2024-12-31
    Officer
    icon of calendar 2012-02-24 ~ 2013-08-21
    IIF 8 - Director → ME
  • 12
    MOYNE SHELF COMPANY (NO. 302) LIMITED - 2012-01-04
    icon of address 399 Castlereagh Road, Belfast, Antrim
    Active Corporate (5 parents)
    Equity (Company account)
    -1,211,260 GBP2024-12-31
    Officer
    icon of calendar 2012-02-24 ~ 2013-08-21
    IIF 7 - Director → ME
  • 13
    MT4UTH LIMITED - 2009-11-18
    icon of address Music Theatre 4 Youth (ireland), Suite 5 Ormeau House, 91 - 97 Ormeau Road, Belfast
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2006-08-21 ~ 2011-01-19
    IIF 28 - Director → ME
    icon of calendar 2006-08-21 ~ 2011-01-19
    IIF 35 - Secretary → ME
  • 14
    icon of address Unit 2 Villiers Court, Meriden Business Park Copse Drive, Coventry, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-03-26 ~ 2006-06-28
    IIF 26 - Director → ME
  • 15
    MSO GROUP LIMITED - 2012-03-06
    PRINTCAST LIMITED - 2004-11-12
    MOYNE SHELF COMPANY (NO.146) LIMITED - 2002-09-30
    icon of address 399 Castlereagh Road, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-23 ~ 2013-12-17
    IIF 3 - Director → ME
    icon of calendar 2002-10-18 ~ 2005-07-15
    IIF 10 - Director → ME
  • 16
    TERMVIEW LIMITED - 1995-12-01
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-09-27 ~ 2009-05-29
    IIF 22 - Director → ME
  • 17
    icon of address City Quays 2, 2 Clarendon Road, Belfast, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-06-09 ~ 2016-12-16
    IIF 13 - Director → ME
  • 18
    UTV PLC - 2008-01-23
    ULSTER TELEVISION PLC - 2006-06-13
    icon of address City Quays 2, 8th Floor, 2 Clarendon Road, Belfast, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2009-06-25
    IIF 1 - Director → ME
  • 19
    MCCAW STEVENSON & ORR (PRINTERS) LIMITED - 2000-01-01
    M.S.O. LIMITED - 2000-08-07
    MSO CLELAND LIMITED - 2025-04-14
    icon of address 399 Castlereagh Road, Belfast
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    5,602,556 GBP2024-12-31
    Officer
    icon of calendar 2002-10-18 ~ 2006-06-06
    IIF 11 - Director → ME
    icon of calendar 2012-02-24 ~ 2013-08-21
    IIF 2 - Director → ME
  • 20
    icon of address Newpark Industrial Estate, Greystone Press, Caulside Drive, Antrim
    Active Corporate (6 parents)
    Equity (Company account)
    7,095,200 GBP2024-12-31
    Officer
    icon of calendar 1983-05-09 ~ 2006-05-12
    IIF 37 - Director → ME
  • 21
    BEECHGROVE TRADING LIMITED - 2007-08-13
    UTV MEDIA PLC - 2016-02-29
    WIRELESS GROUP PLC - 2016-11-30
    UTV MEDIA LIMITED - 2007-08-21
    UTV MEDIA PLC - 2007-08-21
    icon of address City Quays 2, 2 Clarendon Road, Belfast, United Kingdom
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2007-08-13 ~ 2013-05-15
    IIF 23 - 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.