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, Simon

    Related profiles found in government register
  • Bailey, Simon

    Registered addresses and corresponding companies
    • icon of address 4, Nicholas Court, Old Town, Swindon, Wiltshire, SN1 4HJ, England

      IIF 1
    • icon of address 4, Nicholas Court, Swindon, SN1 4HJ

      IIF 2
  • Bailey, Simon
    British company director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Nicholas Court, Swindon, SN1 4HJ

      IIF 3
  • Bailey, Simon
    British director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 17 Middletons Yard, Potter Street, Worksop, S80 2FT, England

      IIF 4
  • Bailey, Simon
    British director born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Bridge Street, Christchurch, Dorset, BH23 1EF

      IIF 5
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 6
  • Bailey, Simon
    British director born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 7
  • Bailey, Simon
    British company director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 8
  • Bailey, Simon
    British sales director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Manor Drive, Fenstanton, Huntingdon, PE28 9QZ, England

      IIF 9
  • Bailey, Simon David
    English company director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Lime Tree Avenue, Retford, Nottinghamshire, DN22 7BA, England

      IIF 10
  • Bailey, Simon David
    English steelfixer born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Lime Tree Ave, Retford, DN22 7BA, England

      IIF 11
  • Bailey, Simon
    British company director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Nicholas Court, Old Town, Swindon, Wiltshire, SN1 4HJ, England

      IIF 12
  • Bailey, Simon
    British director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 13
  • Bailey, Simon Daniel
    British managing director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Peacock Drive, Highfields Caldecote, Cambridge, CB23 7FE, England

      IIF 14
  • Simon Bailey
    British born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Chichester Walk, Wimborne, BH21 1ST, England

      IIF 15
  • Mr Simon Bailey
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 17 Middletons Yard, Potter Street, Worksop, S80 2FT, England

      IIF 16
  • Mr Simon Bailey
    British born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Bridge Street, Christchurch, Dorset, BH23 1EF

      IIF 17
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 18
  • Mr Simon Bailey
    British born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 19
  • Bailey, Simon David
    British director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 17 Middletons Yard, Potter Street, Worksop, S80 2FT, England

      IIF 20
  • Bailey, Simon Daniel
    British director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Broad Street, Great Cambourne, Cambridge, CB23 6HJ, United Kingdom

      IIF 21
    • icon of address 8, Buckingway Business Park, Anderson Road, Swavesey, Cambridge, CB24 4AE, England

      IIF 22
  • Bailey, Simon Daniel
    British none born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Broad Street, Great Cambourne, Cambridgeshire, CB23 6HJ, England

      IIF 23
  • Bailey, Simon Daniel
    British security services born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8, Meridian, Buckingway Business Park, Anderson Road Swavesey, Cambridge, CB24 4AE, England

      IIF 24
  • Mr Simon Bailey
    British born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chaucers, Osbourne Maizey, Marlborough, Wiltshire, SN8 1XB, England

      IIF 25
    • icon of address 4, Nicholas Court, Swindon, SN1 4HJ

      IIF 26
  • Mr Simon Daniel Bailey
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Peacock Drive, Highfields Caldecote, Cambridge, CB23 7FE, England

      IIF 27
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 28
  • Mr Simon David Bailey
    British born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 17 Middletons Yard, Potter Street, Worksop, S80 2FT, England

      IIF 29
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 28 Broad Street, Great Cambourne, Cambridge
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-14 ~ dissolved
    IIF 21 - Director → ME
  • 2
    icon of address Chaucers, Osbourne Maizey, Marlborough, Wiltshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -154,100 GBP2022-12-31
    Officer
    icon of calendar 2015-06-01 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2015-06-01 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Office 17 Middletons Yard, Potter Street, Worksop, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -623 GBP2025-07-31
    Officer
    icon of calendar 2023-07-12 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-07-12 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 4
    icon of address Unit 8 Meridian, Buckingway Business Park, Anderson Road Swavesey, Cambridge
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-27 ~ dissolved
    IIF 23 - Director → ME
  • 5
    SPEL LIMITED - 2012-02-03
    icon of address Bio-cam, Unit 8 Meridian, Buckingway Business Park, Anderson Road Swavesey, Cambridge
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-10 ~ dissolved
    IIF 24 - Director → ME
  • 6
    icon of address 8 Oakwood Drive, Great Cambourne, Cambridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-30 ~ dissolved
    IIF 9 - Director → ME
  • 7
    icon of address 10 Bridge Street, Christchurch, Dorset
    Active Corporate (1 parent)
    Equity (Company account)
    110,021 GBP2024-12-31
    Officer
    icon of calendar 2020-01-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 4 Nicholas Court, Swindon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2013-03-12 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2013-03-12 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Office 17 Middletons Yard, Potter Street, Worksop, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -37,822 GBP2024-05-31
    Officer
    icon of calendar 2017-07-19 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-07-19 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 29 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 52 Lime Tree Avenue, Retford, Nottinghamshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    119 GBP2015-08-31
    Officer
    icon of calendar 2012-08-22 ~ dissolved
    IIF 10 - Director → ME
  • 11
    icon of address 52 Lime Tree Ave, Retford
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -29,770 GBP2016-02-28
    Officer
    icon of calendar 2014-02-25 ~ dissolved
    IIF 11 - Director → ME
  • 12
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,256 GBP2024-11-30
    Officer
    icon of calendar 2018-11-16 ~ now
    IIF 13 - Director → ME
  • 13
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-12 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-01-12 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 124 City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -30,889 GBP2021-11-30
    Officer
    icon of calendar 2022-05-01 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-01-30 ~ dissolved
    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
  • 15
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-29 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-06-29 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    Company number 15952436
    Non-active corporate
    Officer
    icon of calendar 2024-09-12 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-09-12 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    46 LIMITED - 2013-12-09
    icon of address 8 Buckingway Business Park, Anderson Road, Swavesey, Cambridge
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-21 ~ 2014-09-01
    IIF 22 - Director → ME
  • 2
    icon of address 409f Ashley Road, Poole, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,429 GBP2022-11-30
    Person with significant control
    icon of calendar 2020-11-18 ~ 2021-01-13
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% 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 26 August 2025 and licensed under the Open Government Licence v3.0.