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

Miss Sophia Bailey

    Related profiles found in government register
  • Miss Sophia Bailey
    British born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Lindley Gardens, Llay, Wrexham, LL12 0QS, United Kingdom

      IIF 1
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 2
    • icon of address 7, Lindley Gardens, Llay, Wrexham, Clwyd, LL12 0QS, United Kingdom

      IIF 3
  • Miss Sophia Bailey
    Welsh born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2-3 Winckley Court, Chapel Street, Preston, PR1 8BU

      IIF 4
  • Sophia Bailey
    British born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sophia Bailey Aesthetics , 126, Northgate Street, Chester, CH1 2HT, United Kingdom

      IIF 5
  • Ms Sophia Alice Bailey
    British born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sophia Bailey Aesthetics, 126, Northgate Street, Chester, Cheshire, CH1 2HT, England

      IIF 6
    • icon of address Belmont House, Shrewsbury Business Park, Shrewsbury, SY2 6LG, United Kingdom

      IIF 7
  • Sophia Bailey
    Welsh born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Lindley Gardens, Llay, Wrexham, Clwyd, LL12 0QS, United Kingdom

      IIF 8
  • Bailey, Sophia Alice
    British aesthetic practitioner born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sophia Bailey Aesthetics, 126, Northgate Street, Chester, Cheshire, CH1 2HT, England

      IIF 9
  • Bailey, Sophia Alice
    British aesthetic therapist born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nutwood, Fellows Lane, Caergwrle, Wrexham, LL12 9AU, Wales

      IIF 10
  • Bailey, Sophia Alice
    British director born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG, United Kingdom

      IIF 11
  • Bailey, Sophia
    British director born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Lindley Gardens, Llay, Wrexham, LL12 0QS, United Kingdom

      IIF 12
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 13
  • Bailey, Sophia
    British director/aesthetic practitioner born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sophia Bailey Aesthetics , 126, Northgate Street, Chester, Cheshire, CH1 2HT, United Kingdom

      IIF 14
  • Mrs Sophia Bailey
    British born in May 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1 Pye Road, Wirral, CH60 0DB, England

      IIF 15
  • Mrs Sohpia Bailey
    British born in May 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1 Pye Road, Wirral, Merseyside, CH60 0DB, England

      IIF 16
  • Bailey, Sophia
    Welsh aesthetic practitioner born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2-3 Winckley Court, Chapel Street, Preston, PR1 8BU

      IIF 17
    • icon of address 7, Lindley Gardens, Llay, Wrexham, Clwyd, LL12 0QS, United Kingdom

      IIF 18
  • Mr Sophia Alice Bailey
    British born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Bellflower Close, Widnes, Cheshire, WA8 9EB, England

      IIF 19
  • Ms Sophia Alice Bailey
    United Kingdom born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 126, Northgate Street, Chester, CH1 2HT, United Kingdom

      IIF 20
  • Bailey, Sophia Alice
    British company director born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Bellflower Close, Widnes, Cheshire, WA8 9EB, England

      IIF 21
  • Bailey, Sophia Alice
    British makeup artist born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Bellflower Close, Bellflower Close, Widnes, WA8 9EB, England

      IIF 22
  • Mrs Sophia Alice Bailey
    Welsh born in May 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 126, Northgate Street, Chester, CH1 2HT, United Kingdom

      IIF 23
  • Bailey, Sophia
    British director born in May 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1 Pye Road, Wirral, CH60 0DB, England

      IIF 24
  • Bailey, Sohpia
    British director born in May 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1 Pye Road, Wirral, Merseyside, CH60 0DB, England

      IIF 25
  • Bailey, Sophia Alice
    Welsh company director born in May 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 126, Northgate Street, Chester, CH1 2HT, United Kingdom

      IIF 26
  • Bailey, Sophia Alice

    Registered addresses and corresponding companies
    • icon of address 10, Bellflower Close, Widnes, WA8 9EB, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-02-18 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-02-18 ~ dissolved
    IIF 1 - Right to appoint or remove directors as a member of a firmOE
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 126 Northgate Street, Chester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-13 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-03-13 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-18 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-02-18 ~ dissolved
    IIF 2 - Right to appoint or remove directors as a member of a firmOE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 7 Lindley Gardens, Llay, Wrexham, Clwyd, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -43,312 GBP2023-04-30
    Officer
    icon of calendar 2021-05-27 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-12-01 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    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
  • 5
    NO13 ESTATES HEATING PROFESSIONALS LTD - 2023-01-27
    NO13 ESTATES GAS & HEATING INSTALLATIONS LTD - 2023-01-17
    NO13 ESTATES HEATING INSTALLATIONS LTD LTD - 2023-01-20
    icon of address 1 Pye Road, Wirral, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-14 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-12-14 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 6
    icon of address Belmont House, Shrewsbury, Business Park, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-12 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-10-12 ~ dissolved
    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
  • 7
    icon of address 2-3 Winckley Court Chapel Street, Preston
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -252 GBP2024-04-30
    Officer
    icon of calendar 2019-04-03 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-04-03 ~ now
    IIF 4 - Has significant influence or controlOE
  • 8
    icon of address Sophia Bailey Aesthetics 126, Northgate Street, Chester, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-27 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-07-27 ~ dissolved
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address Sophia Bailey Aesthetics , 126 Northgate Street, Chester, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-08 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-05-08 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 126 Northgate Street, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    22,014 GBP2018-05-31
    Officer
    icon of calendar 2016-05-27 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-05-20 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Glebe Business Park, Lunts Heath Road, Widnes, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-20 ~ dissolved
    IIF 22 - Director → ME
  • 12
    NO13 ESTATES ELECTRICAL INSTALLATION LTD - 2023-07-12
    icon of address 1 Pye Road, Wirral, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2022-12-14 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-12-14 ~ now
    IIF 16 - Has significant influence or controlOE
Ceased 3
  • 1
    icon of address 7 Lindley Gardens, Llay, Wrexham, Clwyd, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -43,312 GBP2023-04-30
    Person with significant control
    icon of calendar 2021-05-28 ~ 2021-06-21
    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
  • 2
    icon of address 126 Northgate Street, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    22,014 GBP2018-05-31
    Officer
    icon of calendar 2016-05-27 ~ 2018-01-31
    IIF 27 - Secretary → ME
  • 3
    icon of address 126 Northgate Street, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -659 GBP2018-12-31
    Officer
    icon of calendar 2016-12-13 ~ 2019-03-01
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ 2019-03-01
    IIF 19 - Ownership of shares – More than 50% but less than 75% 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.