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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr James John Bailey

    Related profiles found in government register
  • Mr James John Bailey
    English born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 50, Merganser Drive, Bicester, OX26 6UG, England

      IIF 1
  • Mr James John Bailey
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 838, Ecclesall Road, Sheffield, S11 8TD, United Kingdom

      IIF 2
  • Mr James Bailey
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 11, Kingdom Close, Fareham, PO15 5TJ, England

      IIF 3
  • Mr James Michael Bailey
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1, Edges Lane, Long Stratton, Norwich, Norfolk, NR15 2WD

      IIF 4
    • 20 Botley Road, Park Gate, Southampton, Hampshire, SO31 1AJ, England

      IIF 5 IIF 6
  • Bailey, James John
    British company director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 838, Ecclesall Road, Sheffield, S11 8TD, United Kingdom

      IIF 7
  • Bailey, James John
    British director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 9, Carrington Road, Sheffield, S11 7AS, England

      IIF 8
  • Mrs Andrea Bailey
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 20 Botley Road, Park Gate, Southampton, Hampshire, SO31 1AJ, England

      IIF 9
  • Mr James Bailey
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Merganser Drive, Bicester, Oxfordshire, OX26 6UG, United Kingdom

      IIF 10
  • Bailey, James Michael
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 88 Albemarle Avenue, Gosport, Hampshire, PO12 4HX

      IIF 11
  • Bailey, James Michael
    British company director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 11, Kingdom Close, Fareham, PO15 5TJ, England

      IIF 12
  • Bailey, James Michael
    British energy assessor born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • The Old Treasury, 7 Kings Road, Portsmouth, Hampshire, PO5 4DJ, England

      IIF 13
  • Bailey, James Michael
    British energy assessors born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 11, Kingdom Close, Fareham, PO15 5TJ, England

      IIF 14
  • Mr James Bailey
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Waterside Drive, Bungay, NR35 2SH, England

      IIF 15
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 16 IIF 17
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18
  • Stovin, Andrea Lisa
    British surveyor born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 3 Lower Farm Cottage, Ashley, Kings Somborne, Stockbridge, SO20 6RH, England

      IIF 19
  • Bailey, James John
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 33 Kingsley Court, 81 To 87 (odd) St Pauls Avenue, Willesden Green, London, NW2 5TS

      IIF 20 IIF 21
  • Bailey, James Michael
    born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Saunders Close, Lee-on-the-solent, PO13 8LX, United Kingdom

      IIF 22
  • Miss Andrea Lisa Bailey
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5a The Gardens, Broadcut, Fareham, Hampshire, PO16 8SS, United Kingdom

      IIF 23
  • Bailey, James
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Merganser Drive, Bicester, Oxfordshire, OX26 6UG, United Kingdom

      IIF 24
  • Bailey, Andrea Lisa
    British domestic energy assessors

    Registered addresses and corresponding companies
    • 9, Saunders Close, Lee On Solent, Hampshire, PO13 8LX

      IIF 25
  • Bailey, Andrea Lisa
    British born in August 1980

    Registered addresses and corresponding companies
    • 88 Albemarle Avenue, Gosport, Hampshire, PO12 4HX

      IIF 26
  • Bailey, James
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Waterside Drive, Bungay, NR35 2SH, England

      IIF 27
    • 50, Leigh Road, Eastleigh, Hampshire, SO50 9DT, United Kingdom

      IIF 28
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 29
  • Bailey, James
    British director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bailey, James Michael
    British commercial energy assessor born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5d, The Tanneries, East Street, Titchfield, Hampshire, PO14 4AR, United Kingdom

      IIF 32
  • Bailey, James Michael
    British director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 97, Leigh Road, Eastleigh, Hampshire, SO509DR, England

      IIF 33
  • Bailey, James Michael
    British domestic energy assessor born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Saunders Close, Lee On Solent, Hampshire, PO13 8LX

      IIF 34
  • Bailey, James Michael
    British entrepreneur born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 35
  • Bailey, Andrea Lisa
    born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Saunders Close, Lee-on-the-solent, PO13 8LX, United Kingdom

      IIF 36
  • Mr Taylor Bailey
    Gibraltarian born in December 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 37
  • Bailey, Andrea
    British entrepreneur born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5d The Tanneries, East Street, Titchfield, PO14 4AR, England

      IIF 38
  • Mr Taylor James Bailey
    Gibraltarian born in December 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Waterside Drive, Bungay, NR35 2SH, United Kingdom

      IIF 39
    • 40, Waterside Drive, Ditchingham, Bungay, Norfolk, NR35 2SH, United Kingdom

      IIF 40
  • Bailey, Andrea Lisa
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Saunders Close, Lee On Solent, Hampshire, PO13 8LX

      IIF 41
  • Bailey, Andrea Lisa
    British director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 97, Leigh Road, Eastleigh, Hampshire, SO509DR, England

      IIF 42
  • Bailey, Andrea Lisa
    British domestic energy assessors born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Saunders Close, Lee On Solent, Hampshire, PO13 8LX

      IIF 43
  • Bailey, Andrea Lisa
    British energy assessor born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5d, The Tanneries, East Street, Titchfield, Fareham, Hampshire, PO14 4AR, England

      IIF 44
  • Bailey, Andrea Lisa
    British entrepreneur born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 45
  • Stovin, Andrea Lisa
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Bridge Street, Andover, SP10 1BW, England

      IIF 46
  • Bailey, Taylor
    Gibraltarian born in December 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 47
  • Bailey, Taylor James
    Gibraltarian born in December 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Waterside Drive, Ditchingham, Bungay, Norfolk, NR35 2SH, United Kingdom

      IIF 48
  • Bailey, Taylor James
    Gibraltarian ocdea born in December 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Waterside Drive, Bungay, NR35 2SH, United Kingdom

      IIF 49
child relation
Offspring entities and appointments 25
  • 1
    1ST GROUP LTD
    06629425
    Whittington House, 64 High Street, Fareham, Hampshire, England
    Active Corporate (8 parents)
    Officer
    2008-08-21 ~ 2016-03-31
    IIF 13 - Director → ME
  • 2
    COMPALLEY LTD
    14328765
    Apt 1214 Guild Point 36 Sherlock Street, Birmingham, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-08-31 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2022-08-31 ~ now
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 3
    DILIGENCE 24 LTD
    - now 07219424
    EPC PORTAL LTD
    - 2017-12-06 07219424
    11 Kingdom Close, Fareham, England
    Dissolved Corporate (3 parents)
    Officer
    2010-11-29 ~ 2015-02-23
    IIF 44 - Director → ME
    2010-11-29 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-30 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 4
    DOBBYS GROUP LTD
    09441179
    20 Botley Road Park Gate, Southampton, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-02-16 ~ dissolved
    IIF 35 - Director → ME
    IIF 45 - Director → ME
  • 5
    ENERGY ASSESSORS (SOUTHERN) LTD
    06314402
    The Old Treasury, 7 Kings Road, Portsmouth, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2007-07-16 ~ dissolved
    IIF 34 - Director → ME
    2007-07-16 ~ 2014-12-31
    IIF 43 - Director → ME
    2007-07-16 ~ 2015-02-23
    IIF 25 - Secretary → ME
  • 6
    GREEN BUILDING COMPLIANCE LLP
    OC398365
    11 Kingdom Close, Fareham, England
    Dissolved Corporate (1 parent)
    Officer
    2015-02-17 ~ 2017-10-15
    IIF 22 - LLP Designated Member → ME
    2015-02-17 ~ dissolved
    IIF 36 - LLP Designated Member → ME
    Person with significant control
    2016-04-30 ~ dissolved
    IIF 9 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove members OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    2016-04-30 ~ 2017-10-15
    IIF 5 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove members OE
  • 7
    GREENPATH ENERGY LTD
    16890880
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-04 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2025-12-04 ~ now
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 8
    INVENTORYSOLUTIONSUK.COM LTD
    07118686
    97 Leigh Road, Eastleigh, Hampshire, England
    Dissolved Corporate (4 parents)
    Officer
    2010-01-07 ~ dissolved
    IIF 42 - Director → ME
    IIF 33 - Director → ME
  • 9
    JB ENERGY CONSULTING LTD
    14020908
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-02 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2022-04-02 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 10
    KINGSLEY COURT RTM COMPANY LIMITED
    06863782
    6 The Old Yard Lodge Farm Business Centre, Castlethorpe, Milton Keynes, England
    Active Corporate (29 parents)
    Officer
    2009-03-31 ~ 2010-07-12
    IIF 21 - Director → ME
  • 11
    LOVIRO LTD
    13760047
    Oaktree Accountants Limited, 38 Bridge Street, Andover, England
    Active Corporate (1 parent)
    Officer
    2021-11-23 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2021-11-23 ~ now
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 12
    MOTOR FINANCE.CO.UK LTD
    08391625
    The Old Treasury, 7 Kings Road, Portsmouth, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2013-02-06 ~ 2016-04-05
    IIF 32 - Director → ME
  • 13
    MYHOMEPACK.COM LIMITED
    06415994
    4 Spur Road, Cosham, Portsmouth, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    2008-01-01 ~ dissolved
    IIF 26 - Director → ME
    IIF 11 - Director → ME
  • 14
    NATIONWIDE EPC LTD
    09650486
    1 Edges Lane, Long Stratton, Norwich, Norfolk
    Active Corporate (2 parents)
    Officer
    2015-06-22 ~ 2020-08-10
    IIF 28 - Director → ME
    Person with significant control
    2016-04-30 ~ 2020-08-10
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 15
    NATURAL MEL LIMITED
    12138179
    838 Ecclesall Road, Sheffield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-08-05 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2019-08-05 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    NET EIGHT LIMITED
    05322083
    33 Kingsley Court, St Pauls, Avenue, Willesden Green, London
    Dissolved Corporate (2 parents)
    Officer
    2004-12-29 ~ dissolved
    IIF 20 - Director → ME
  • 17
    PROPERTY COMPLIANCE LIMITED
    15274945
    40 Waterside Drive, Bungay, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-10 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2023-11-10 ~ dissolved
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 18
    SEO GLOBAL NET LIMITED
    07321725
    50 Merganser Drive, Bicester, England
    Dissolved Corporate (3 parents)
    Officer
    2010-07-21 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 1 - Has significant influence or control as a member of a firm OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 1 - Has significant influence or control over the trustees of a trust OE
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
    IIF 1 - Has significant influence or control OE
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 1 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 1 - Right to appoint or remove directors as a member of a firm OE
    IIF 1 - Right to appoint or remove directors OE
  • 19
    SOUTHERN INVENTORIES LTD
    06970119
    9 Saunders Close, Lee On The Solent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-07-22 ~ dissolved
    IIF 41 - Director → ME
  • 20
    SURVEY NETWORK LTD
    15302730
    40 Waterside Drive, Ditchingham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-22 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2023-11-22 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 21
    SWIM ACTIVE UK LTD
    16304745
    Little Owls Hound Road, Netley Abbey, Southampton, England
    Active Corporate (3 parents)
    Officer
    2025-03-10 ~ 2025-08-30
    IIF 19 - Director → ME
  • 22
    THEENERGYASSESSORS.COM LTD
    14136271
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-05-27 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2022-05-27 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    UK SWIM LTD
    09809415
    Po Box 742, Po Box 742 Po Box 742, Fareham, England
    Dissolved Corporate (1 parent)
    Officer
    2017-09-25 ~ dissolved
    IIF 12 - Director → ME
    2015-10-05 ~ 2018-01-01
    IIF 38 - Director → ME
    Person with significant control
    2016-10-05 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 24
    VERIDION ENERGY LTD
    17085914
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-03-11 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2026-03-11 ~ now
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 25
    VERTEX ENERGY LTD
    16321089
    40 Waterside Drive, Ditchingham, Bungay, Norfolk, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-17 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2025-03-17 ~ now
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE

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 22 April 2026 and licensed under the Open Government Licence v3.0.