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

Mr Andrew Lloyd Bailey

    Related profiles found in government register
  • Mr Andrew Lloyd Bailey
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • C/o Sloane & Co, Office 015, 30 Great Guildford Street, Borough, London, SE1 0HS, United Kingdom

      IIF 1
    • 3 Greengate, Cardale Park, Harrogate, HG3 1GY

      IIF 2
    • 3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY, England

      IIF 3 IIF 4 IIF 5
    • 3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY, United Kingdom

      IIF 6
    • Girdler House, Quebec Road, Henley On Thames, Berkshire, RG9 1EY

      IIF 7
    • Girdler House, Quebec Road, Henley-on-thames, RG9 1EY, England

      IIF 8
  • Andrew Bailey
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 24 Croft Avenue, Newcastle, ST5 8EY, United Kingdom

      IIF 9 IIF 10
  • Bailey, Andrew Lloyd
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • Office 4, Devonshire House, Wade Road, Basingstoke, Hampshire, RG24 8PE, England

      IIF 11
    • 3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY, England

      IIF 12
    • Office 5.3, Fuel Studios, Kiln Lane, Pottergate, Norwich, NR2 1DX, England

      IIF 13 IIF 14
  • Bailey, Andrew Lloyd
    British ceo born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • Fourth Floor, Toronto Square, Toronto Street, Leeds, LS1 2HJ

      IIF 15
  • Bailey, Andrew Lloyd
    British company director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 25, Oakley Court, Benson, Wallingford, Oxfordshire, OX10 6QH, England

      IIF 16
  • Bailey, Andrew Lloyd
    British director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • C/o Sloane & Co, Office 015, 30 Great Guildford Street, Borough, London, SE1 0HS, United Kingdom

      IIF 17
  • Bailey, Andrew Lloyd
    British education chair born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 100, Wigmore Street, London, W1U 3RN, England

      IIF 18
  • Bailey, Andrew Lloyd
    British managing director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 3, Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY

      IIF 19 IIF 20 IIF 21
    • 3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY, United Kingdom

      IIF 22 IIF 23
    • Girdler House, Quebec Road, Henley On Thames, Berkshire, RG9 1EY, United Kingdom

      IIF 24
    • Girdler House, Quebec Road, Henley-on-thames, RG9 1EY, England

      IIF 25
    • Office 5.3, Fuel Studios, Kiln House, Pottergate, Norwich, NR2 1DX, England

      IIF 26
    • The Meadows, 25 Oakley Court, Nuffield, Oxon, OX10 6QH

      IIF 27
  • Bailey, Andrew Lloyd
    British sales & marketing director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • Office 4, Devonshire House, Wade Road, Basingstoke, Hampshire, RG24 8PE, England

      IIF 28
  • Bailey, Andrew
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 24 Croft Avenue, Newcastle, ST5 8EY, United Kingdom

      IIF 29
  • Bailey, Andrew Lloyd
    born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY, England

      IIF 30
  • Bailey, Andrew Lloyd
    British

    Registered addresses and corresponding companies
    • Parklands Park Wall Lane, Lower Basildon, Reading, Berkshire, RG8 9PD

      IIF 31
  • Bailey, Andrew Lloyd
    British managing director

    Registered addresses and corresponding companies
    • 57 Regents Riverside, Reading, Berkshire, RG1 8QS

      IIF 32
child relation
Offspring entities and appointments
Active 7
  • 1
    24 Croft Avenue, Newcastle, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    732 GBP2020-07-31
    Officer
    2016-07-14 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-07-14 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 2
    HELLAND BARTON LIMITED LIABILITY PARTNERSHIP - 2023-04-26
    AKTIV TRACK EXPERIENCE AND TUITION LIMITED LIABILITY PARTNERSHIP - 2018-02-28
    ABRS EXECUTIVE SEARCH LIMITED LIABILITY PARTNERSHIP - 2017-06-16
    ABRS RECRUITMENT LIMITED LIABILITY PARTNERSHIP - 2013-10-21
    3 Greengate Cardale Park, Harrogate, North Yorkshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    113 GBP2024-03-31
    Officer
    2009-11-18 ~ now
    IIF 30 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to surplus assets - More than 25% but not more than 50%OE
  • 3
    AKTIVER HOLDINGS LIMITED - 2020-03-06
    AKTIVER MANAGEMENT LIMITED - 2017-08-31
    HYGGE HOLDINGS LIMITED - 2017-08-30
    3 Greengate Cardale Park, Harrogate, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2020-02-21 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2020-02-21 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Office 5.3, Fuel Studios, Kiln House, Pottergate, Norwich, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    2016-11-23 ~ dissolved
    IIF 26 - Director → ME
  • 5
    ABRS (UK) LIMITED - 2016-08-04
    ABRS CONTRACTING LIMITED - 2003-06-26
    Fourth Floor Toronto Square, Toronto Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2016-04-27 ~ dissolved
    IIF 15 - Director → ME
  • 6
    ABRS LIMITED - 2017-09-07
    Office 5.3, Fuel Studios Kiln Lane, Pottergate, Norwich, England
    Active Corporate (5 parents)
    Equity (Company account)
    460,263 GBP2024-12-31
    Officer
    2000-04-11 ~ now
    IIF 14 - Director → ME
  • 7
    BAILEY GROUP LIMITED - 2017-08-25
    ABRS GROUP LIMITED - 2009-04-27
    Office 5.3, Fuel Studios Kiln Lane, Pottergate, Norwich, England
    Active Corporate (5 parents)
    Equity (Company account)
    979,228 GBP2024-12-31
    Officer
    2004-04-16 ~ now
    IIF 13 - Director → ME
Ceased 18
  • 1
    24 Croft Avenue, Newcastle, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    732 GBP2020-07-31
    Person with significant control
    2017-04-06 ~ 2018-07-09
    IIF 10 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Has significant influence or control over the trustees of a trust OE
  • 2
    Devonshire House Aviary Court, Wade Road, Basingstoke, Hampshire, England
    Active Corporate (1 parent, 2 offsprings)
    Net Assets/Liabilities (Company account)
    181 GBP2024-03-31
    Officer
    2016-03-02 ~ 2019-12-19
    IIF 11 - Director → ME
  • 3
    Trusolv Ltd, Grove House Merdians Cross Ocean Way, Southampton, Hampshire
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -2,436 GBP2024-03-31
    Officer
    2017-01-23 ~ 2019-12-19
    IIF 28 - Director → ME
  • 4
    HELLAND BARTON LIMITED LIABILITY PARTNERSHIP - 2023-04-26
    AKTIV TRACK EXPERIENCE AND TUITION LIMITED LIABILITY PARTNERSHIP - 2018-02-28
    ABRS EXECUTIVE SEARCH LIMITED LIABILITY PARTNERSHIP - 2017-06-16
    ABRS RECRUITMENT LIMITED LIABILITY PARTNERSHIP - 2013-10-21
    3 Greengate Cardale Park, Harrogate, North Yorkshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    113 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 4 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    LAPICIDA HOME LIMITED - 2011-04-27
    REALGEM FINANCE LIMITED - 2010-11-02
    3 Greengate Cardale Park, Harrogate, North Yorkshire
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2010-05-22 ~ 2010-09-01
    IIF 20 - Director → ME
  • 6
    PHILLIPSON PROPERTIES LIMITED - 2009-09-15
    Floor 2 10 Wellington Place, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2009-01-05 ~ 2009-08-27
    IIF 27 - Director → ME
  • 7
    Office 5.3, Fuel Studios, Kiln House, Pottergate, Norwich, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2020-11-30
    Person with significant control
    2016-11-23 ~ 2016-12-14
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 8
    3 Greengate, Cardale Park, Harrogate, North Yorkshire
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    6,416,967 GBP2024-12-31
    Officer
    2013-01-09 ~ 2017-12-14
    IIF 21 - Director → ME
  • 9
    Unit 6 2-20 Scrutton Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3 GBP2024-06-30
    Officer
    2023-06-19 ~ 2024-03-14
    IIF 22 - Director → ME
    Person with significant control
    2023-06-19 ~ 2024-03-14
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    Unit 6 2-20 Scrutton Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-06-30
    Officer
    2023-06-22 ~ 2024-03-14
    IIF 23 - Director → ME
  • 11
    ABRS (UK) LIMITED - 2016-08-04
    ABRS CONTRACTING LIMITED - 2003-06-26
    Fourth Floor Toronto Square, Toronto Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2003-07-04 ~ 2014-10-24
    IIF 24 - Director → ME
    2003-07-04 ~ 2005-09-21
    IIF 32 - Secretary → ME
  • 12
    ABRS LIMITED - 2017-09-07
    Office 5.3, Fuel Studios Kiln Lane, Pottergate, Norwich, England
    Active Corporate (5 parents)
    Equity (Company account)
    460,263 GBP2024-12-31
    Officer
    2000-08-23 ~ 2002-07-31
    IIF 31 - Secretary → ME
  • 13
    BAILEY GROUP LIMITED - 2017-08-25
    ABRS GROUP LIMITED - 2009-04-27
    Office 5.3, Fuel Studios Kiln Lane, Pottergate, Norwich, England
    Active Corporate (5 parents)
    Equity (Company account)
    979,228 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2016-12-22
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    3 Greengate, Cardale Park, Harrogate, North Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,689 GBP2015-11-30
    Officer
    2011-11-16 ~ 2011-11-16
    IIF 19 - Director → ME
  • 15
    CHESTERTON COMMERCIAL (QUEBEC) LIMITED - 2024-09-13
    AKTIVER MANAGEMENT LIMITED - 2017-08-11
    ABRS GROUP LIMITED - 2016-12-14
    Rear Of 81 High Street, Wallingford, Oxfordshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,900 GBP2023-12-31
    Officer
    2016-06-28 ~ 2017-08-01
    IIF 25 - Director → ME
    Person with significant control
    2016-06-28 ~ 2017-08-01
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    C/o R Bicknell & Co, 71, Bedford Road, Reading, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,641 GBP2022-12-31
    Officer
    2013-08-01 ~ 2017-09-20
    IIF 16 - Director → ME
  • 17
    YPO GREATER LONDON GOLD LIMITED - 2020-05-29
    C/o Sloane & Co, Office 015, 30 Great Guildford Street, Borough, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    49,458 GBP2024-06-30
    Officer
    2023-08-09 ~ 2025-07-01
    IIF 17 - Director → ME
    Person with significant control
    2023-08-09 ~ 2025-07-01
    IIF 1 - Right to appoint or remove directors OE
  • 18
    YOUNG PRESIDENTS' ORGANISATION WESTMINSTER - 2015-10-05
    C/o Sloane & Co, Office 015, 30 Great Guildford Street, Borough, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    120,470 GBP2024-06-30
    Officer
    2015-07-01 ~ 2017-07-01
    IIF 18 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.