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 David John William Bailey

    Related profiles found in government register
  • Mr David John William Bailey
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1, The Magpies, Maulden, Bedford, MK45 2EG, England

      IIF 1
    • 7 Thornton Mews, Cambridge Road, Crowthorne, Berkshire, RG45 7EF, England

      IIF 2
    • 3rd Floor, 47 Beak Street, London, W1F 9SE, England

      IIF 3
    • Valhalla House, 30 Ashby Road, Towcester, NN12 6PG, England

      IIF 4
  • David John William Bailey
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1, The Magpies, Maulden, Bedford, MK45 2EG, United Kingdom

      IIF 5
  • Mr David John William Bailey
    English born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 6
  • Mr David John William Bailey
    British born in March 2016

    Resident in England

    Registered addresses and corresponding companies
    • 7 Thornton Mews, Cambridge Road, Crowthorne, Berkshire, RG45 7EF, England

      IIF 7
  • Mr David John William Bailey
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aspine Farm, Commonside, Great Bookham, Leatherhead, KT23 3LA, United Kingdom

      IIF 8
  • Bailey, David John William
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Royale House, 1550 Parkway, Whiteley, Fareham, Hampshire, PO15 7AG, England

      IIF 9
    • Royale House, 1550 Parkway, Whiteley, Fareham, PO15 7AG, England

      IIF 10
  • Bailey, David John William
    British accountant born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1, The Magpies, Maulden, Bedford, MK45 2EG, England

      IIF 11
    • 31a Hollingworth Court, Turkey Mill Business Park, Ashford Road, Maidstone, ME14 5PP, England

      IIF 12
    • 30, Ashby Road, Towcester, NN12 6PG, United Kingdom

      IIF 13 IIF 14
    • Valhalla House, 30 Ashby Road, Towcester, Northamptonshire, NN12 6PG, United Kingdom

      IIF 15
    • Valhalla House, Ashby Road, Towcester, NN12 6PG, United Kingdom

      IIF 16
  • Bailey, David John William
    British chartered accountant born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 47 Beak Street, London, W1F 9SE, England

      IIF 17
    • Royal Geographical Society, 1 Kensington Gore, London, SW7 2AR

      IIF 18
  • Bailey, David John William
    British director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1, The Magpies, Maulden, Bedford, MK45 2EG, United Kingdom

      IIF 19
    • Royale House, 1550 Parkway, Whiteley, Fareham, PO15 7AG, England

      IIF 20 IIF 21 IIF 22
    • Valhalla House, 30 Ashby Road, Towcester, NN12 6PG, England

      IIF 24
    • Royale House, 1550, Parkway, Whiteley, Hampshire, PO15 7AG, United Kingdom

      IIF 25 IIF 26
  • Bailey, David John William
    British executive chairman born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Valkryie House, Ashby Road, Towcester, NN12 6PG, England

      IIF 27
  • David Bailey
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1, Manchester Square, London, W1U 3AB, England

      IIF 28
  • David John William Bailey
    English born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, The Magpies, Bedford, Bedfordshire, MK45 2EG, United Kingdom

      IIF 29
  • Bailey, David John William
    born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Valhalla, 30 Ashby Road, Tove Valley Business Park, Towcester, Northamptonshire, NN12 6PG

      IIF 30
    • Valhalla House, 30 Ashby Road, Towcester, Northamptonshire, NN12 6PG

      IIF 31 IIF 32
  • Bailey, David John
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 33
  • Bailey, David John
    British accountant born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Fernbank, 2/4 Allanshaw Gardens, Hamilton, Lanarkshire, ML3 8NU

      IIF 34
    • Fernbank, 2/4 Allanshaw Gardens, Hamilton, Lanarkshire, ML3 8NU, Scotland

      IIF 35
  • Bailey, David John
    British chartered accountant born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 36
    • 1 The Magpies, Maulden, Bedfordshire, MK45 2EG

      IIF 37
    • 1, The Magpies, Maulden, Bedfordshire, MK45 2EG, United Kingdom

      IIF 38
  • Bailey, David John
    British chief financial officer born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Bluecoats House, Bluecoats Avenue, Ware Road, Hertford, Herts., SG14 1PB, England

      IIF 39
  • Bailey, David John
    British company director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1 The Magpies, Maulden, Bedfordshire, MK45 2EG

      IIF 40
    • Valkyrie House, 28 Ashby Road, Towcester, Northamptonshire, NN12 6PG

      IIF 41
    • Valkyrie House, 28 Ashby Road, Towcester, Northamptonshire, NN12 6PG, England

      IIF 42
  • Bailey, David John
    British director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1, The Magpies, Maulden, Bedford, MK45 2EG, United Kingdom

      IIF 43 IIF 44
    • Suite 3, Cobb House, 2-4 Oyster Lane, Byfleet, Surrey, KT14 7DU, United Kingdom

      IIF 45
    • Bluecoats House, 9 Bluecoats Avenue, Hertford, SG14 1PB, United Kingdom

      IIF 46
    • Bluecoats House, Bluecoats Avenue, Hertford, SG14 1PB, United Kingdom

      IIF 47
    • 2-4, Oyster Lane, Byfleet, West Fyfleet, Surrey, KT14 7DU

      IIF 48
  • Bailey, David John
    British executive chairman born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 28, Ashby Road, Towcester, Northamptonshire, NN12 6PG, England

      IIF 49
  • Bailey, David John
    British none born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 2-4 Oyster Lane, Byfleet, West Byfleet, Surrey, KT14 7DU

      IIF 50
    • Cobb House, 2nd Floor, 2-4 Oyster Lane, Byfleet, West Byfleet, Surrey, KT14 7DU

      IIF 51
  • Bailey, David John William
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aspine Farm, Commonside, Great Bookham, Leatherhead, Bedfordshire, KT23 3LA, United Kingdom

      IIF 52
  • Bailey, David John
    born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1, The Magpies, Maulden, MK45 2EG, United Kingdom

      IIF 53
    • 82/84, High Street, Stony Stratford, Milton Keynes, MK11 1AH, United Kingdom

      IIF 54
    • Valhalla, 30 Ashby Road, Towcester, Northamptonshire, NN12 6PG

      IIF 55
  • Bailey, David John William
    English born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, The Magpies, Bedford, Bedfordshire, MK45 2EG, United Kingdom

      IIF 56
  • Bailey, David
    British director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bluecoats House, Bluecoats Avenue, Hertford, SG14 1PB, United Kingdom

      IIF 57
  • Bailey, David

    Registered addresses and corresponding companies
    • 1, Manchester Square, London, W1U 3AB, England

      IIF 58
child relation
Offspring entities and appointments
Active 13
  • 1
    Aspine Farm Commonside, Great Bookham, Leatherhead, Bedfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    96,783 GBP2024-05-31
    Officer
    2023-05-18 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2023-05-18 ~ now
    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
    The Shard, 32 London Bridge Street, London
    In Administration Corporate (4 parents)
    Profit/Loss (Company account)
    -462,367 GBP2019-12-01 ~ 2020-11-30
    Officer
    2023-04-13 ~ now
    IIF 33 - Director → ME
  • 3
    Valkyrie House, 28 Ashby Road, Towcester, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    2015-09-24 ~ dissolved
    IIF 42 - Director → ME
  • 4
    1 Manchester Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    2022-11-01 ~ dissolved
    IIF 58 - Secretary → ME
    Person with significant control
    2022-11-01 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 5
    1 The Magpies, Bedford, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    26,064 GBP2024-03-31
    Officer
    2020-08-13 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2020-08-13 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 6
    1 The Magpies, Maulden, Bedford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2017-05-26 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2017-05-26 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 7
    C/o David Rubin & Partners, 26-28 Bedford Row, London
    Dissolved Corporate (6 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    130,438 GBP2015-12-31
    Officer
    2015-03-13 ~ dissolved
    IIF 49 - Director → ME
  • 8
    Valkyrie House, 28 Ashby Road, Towcester, Northamptonshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -101,262 GBP2016-12-31
    Officer
    2015-10-22 ~ dissolved
    IIF 41 - Director → ME
  • 9
    Valhalla House, 30 Ashby Road, Towcester, Northamptonshire
    Dissolved Corporate (5 parents)
    Officer
    2017-02-27 ~ dissolved
    IIF 32 - LLP Designated Member → ME
  • 10
    7 Thornton Mews, Cambridge Road, Crowthorne, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    2013-12-09 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    7 Thornton Mews, Cambridge Road, Crowthorne, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-12-09 ~ dissolved
    IIF 53 - LLP Designated Member → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 12
    1 The Magpies, Maulden The Magpies, Maulden, Bedford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    99 GBP2019-01-31
    Officer
    2018-01-04 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2018-01-04 ~ dissolved
    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
  • 13
    3rd Floor 47 Beak Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-11-26 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2019-11-26 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
Ceased 34
  • 1
    C/o Kroll Advisory Ltd. The Shard, 32 London Bridge Street, London
    Insolvency Proceedings Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2023-07-19 ~ 2023-10-24
    IIF 10 - Director → ME
  • 2
    Unitum House 1 The Chase, John Tate Road, Hertford
    Dissolved Corporate (1 parent)
    Officer
    2011-06-22 ~ 2012-06-22
    IIF 46 - Director → ME
  • 3
    Opus Restructuring Llp, 1 Radian Court Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    2010-11-23 ~ 2013-04-30
    IIF 39 - Director → ME
  • 4
    C/o Opus Restructuring Llp 4th Floor Euston House, 24 Eversholt Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    201 GBP2017-04-05
    Officer
    2011-06-14 ~ 2013-04-30
    IIF 48 - Director → ME
  • 5
    ATLANTIC CONSULTANCY LIMITED - 2006-05-30
    CAMBRIA 31 LIMITED - 2005-11-30
    Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2011-06-14 ~ 2013-04-30
    IIF 50 - Director → ME
  • 6
    Unitum House 1 The Chase, John Tate Road, Hertford
    Dissolved Corporate (3 parents)
    Officer
    2011-06-03 ~ 2013-04-30
    IIF 45 - Director → ME
  • 7
    Bluecoats House Bluecoats Avenue, Ware Road, Hertford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-07-06 ~ 2012-02-29
    IIF 54 - LLP Member → ME
  • 8
    Kroll Advisory Ltd. The Shard, 32 London Bridge Street, London
    In Administration Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    2023-07-19 ~ 2023-10-24
    IIF 25 - Director → ME
  • 9
    BROOKSIDE LEISURE PARK LIMITED - 2025-01-17
    EDEN LEISURE PARK LIMITED - 2018-12-11
    C/o Kroll Advisory Ltd. The Shard, 32 London Bridge Street, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    1,003,748 GBP2021-10-31
    Officer
    2023-07-19 ~ 2023-10-24
    IIF 20 - Director → ME
  • 10
    BRITISH SCHOOLS EXPLORING SOCIETY - 2011-08-24
    BSES EXPEDITIONS - 2007-07-11
    THE BRITISH SCHOOLS EXPLORING SOCIETY - 1997-01-24
    Royal Geographical Society, 1 Kensington Gore, London
    Active Corporate (7 parents)
    Officer
    2017-07-06 ~ 2018-06-14
    IIF 18 - Director → ME
  • 11
    NEW COMPANY CRYSTAL LIMITED - 2013-04-11
    Unitum House 1 The Chase, John Tate Road, Hertford, Herts
    Dissolved Corporate (2 parents)
    Officer
    2013-04-05 ~ 2013-04-30
    IIF 43 - Director → ME
  • 12
    ECLIPSE (OBTP) LIMITED - 2025-01-17
    C/o Kroll Advisory Ltd. The Shard, 32 London Bridge Street, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2023-07-19 ~ 2023-10-24
    IIF 23 - Director → ME
  • 13
    Hillcrest 22 Church Street, Blakesley, Towcester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,629 GBP2024-03-31
    Officer
    2017-05-09 ~ 2017-09-14
    IIF 12 - Director → ME
  • 14
    ELMHURST LEISURE PARK LTD - 2025-01-22
    C/o Kroll Advisory Ltd. The Shard, 32 London Bridge Street, London
    In Administration Corporate (2 parents)
    Officer
    2023-07-19 ~ 2023-10-24
    IIF 21 - Director → ME
  • 15
    32 Aldbourne Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-07-26 ~ 2017-09-06
    IIF 13 - Director → ME
  • 16
    32 Aldbourne Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-07-26 ~ 2017-09-06
    IIF 14 - Director → ME
  • 17
    32 Aldbourne Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-07-26 ~ 2017-09-06
    IIF 16 - Director → ME
  • 18
    Valhalla House, 30 Ashby Road, Towcester, Northamptonshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -122,082 GBP2022-03-31
    Officer
    2017-08-10 ~ 2017-09-14
    IIF 15 - Director → ME
  • 19
    ATLANTIC LIFEGUARD LTD - 2017-07-12
    C/o Opus Restructuring Llp 4th Floor Euston House, 24 Eversholt Street, London
    Dissolved Corporate (3 parents)
    Officer
    2011-06-14 ~ 2013-04-30
    IIF 51 - Director → ME
  • 20
    MCMAXROY DEVELOPMENT COMPANY LIMITED - 2001-06-28
    BLP 993 LIMITED - 1999-03-02
    4/2 Allanshaw Gardens, Hamilton, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -1,700,053 GBP2024-06-30
    Officer
    2017-03-14 ~ 2017-08-29
    IIF 35 - Director → ME
  • 21
    PACIFIC SHELF 1620 LIMITED - 2010-08-31
    Fernbank, 2/4 Allanshaw Gardens, Hamilton, Lanarkshire
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -2,010,443 GBP2024-06-30
    Officer
    2017-03-14 ~ 2017-08-29
    IIF 34 - Director → ME
  • 22
    Valhalla House, 30 Ashby Road, Towcester, England
    Dissolved Corporate (4 parents)
    Officer
    2016-11-09 ~ 2017-09-14
    IIF 24 - Director → ME
    Person with significant control
    2016-11-09 ~ 2018-04-12
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    SHORT FUZE LIMITED - 2009-11-17
    48 Hinton Way, Great Shelford, Cambridge
    Active Corporate (2 parents)
    Officer
    2006-08-02 ~ 2009-03-04
    IIF 40 - Director → ME
  • 24
    86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2023-02-28 ~ 2023-12-08
    IIF 36 - Director → ME
    Person with significant control
    2023-02-28 ~ 2023-03-10
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 25
    Cranfield Innovation Centre Unit 15, University Way, Cranfield, Bedford, England
    Dissolved Corporate (15 parents)
    Officer
    2017-02-22 ~ 2024-02-22
    IIF 27 - Director → ME
  • 26
    Hillcrest 22 Church Street, Blakesley, Towcester, England
    Active Corporate (2 parents, 6 offsprings)
    Current Assets (Company account)
    343,892 GBP2024-03-31
    Officer
    2017-01-01 ~ 2017-08-29
    IIF 55 - LLP Designated Member → ME
  • 27
    6th Floor, One London Wall, London
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    492,723 GBP2024-05-31
    Officer
    2003-11-27 ~ 2004-12-13
    IIF 37 - Director → ME
  • 28
    C/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Insolvency Proceedings Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2023-07-19 ~ 2023-10-24
    IIF 9 - Director → ME
  • 29
    C/o Kroll Advisory Ltd. The Shard, 32 London Bridge Street, London
    In Administration Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2023-07-19 ~ 2023-10-24
    IIF 26 - Director → ME
  • 30
    Royale House 1550 Parkway, Whiteley, Fareham, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2023-07-19 ~ 2023-10-24
    IIF 22 - Director → ME
  • 31
    PLUTOS OMBROS LIMITED - 2012-11-16
    DUSK LTD - 2011-08-02
    Opus Restructuring Llp, 4th Floor Euston House 24 Eversholt Street, London
    Dissolved Corporate (2 parents, 6 offsprings)
    Officer
    2011-06-01 ~ 2013-04-30
    IIF 47 - Director → ME
    2011-07-27 ~ 2012-07-11
    IIF 57 - Director → ME
  • 32
    CRYSTAL UMBRELLA LIMITED - 2013-04-11
    BETA BUBBLE LTD - 2010-11-12
    Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    2010-10-06 ~ 2013-04-30
    IIF 44 - Director → ME
  • 33
    TOAD HALL FINANCIAL LLP - 2014-04-16
    Office 8, North Wing Warlies Park House, Horseshoe Hill, Upshire, Essex
    Liquidation Corporate (2 parents, 3 offsprings)
    Officer
    2017-04-01 ~ 2017-09-14
    IIF 30 - LLP Designated Member → ME
  • 34
    Valhalla House, 30 Ashby Road, Towcester, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    2017-05-30 ~ 2017-09-14
    IIF 31 - LLP Designated Member → 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.