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 James John Bailey

    Related profiles found in government register
  • 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 1
  • 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 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 company director born in December 1978

    Resident in England

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

      IIF 11
  • 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 12
  • 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 13
  • 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 14
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 15 IIF 16
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 17
  • 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 18
  • 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 19
  • 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 20
  • 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 21
  • Bailey, Andrea Lisa
    British domestic energy assessors

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

      IIF 22
  • Bailey, James
    British born in December 1978

    Resident in United Kingdom

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

      IIF 23
    • 50, Leigh Road, Eastleigh, Hampshire, SO50 9DT, United Kingdom

      IIF 24
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 25
  • Bailey, James
    British director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 28
  • 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 29
  • 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 30
  • 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 31
  • 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 32
  • 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 33
  • 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 34
  • 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 35
  • 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 36
  • 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 37
  • 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 38
  • 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 39
  • 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 40
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 41
  • Bailey, Taylor James
    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 42
  • 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 43
child relation
Offspring entities and appointments
Active 16
  • 1
    Apt 1214 Guild Point 36 Sherlock Street, Birmingham, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    8,143 GBP2024-08-31
    Officer
    2022-08-31 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2022-08-31 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 2
    EPC PORTAL LTD - 2017-12-06
    11 Kingdom Close, Fareham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    70,807 GBP2017-04-30
    Officer
    2010-11-29 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-30 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 3
    20 Botley Road Park Gate, Southampton, Hampshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,840 GBP2016-02-28
    Officer
    2015-02-16 ~ dissolved
    IIF 32 - Director → ME
    IIF 38 - Director → ME
  • 4
    The Old Treasury, 7 Kings Road, Portsmouth, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2007-07-16 ~ dissolved
    IIF 31 - Director → ME
  • 5
    11 Kingdom Close, Fareham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    6,640 GBP2017-02-28
    Officer
    2015-02-17 ~ dissolved
    IIF 34 - LLP Designated Member → ME
    Person with significant control
    2016-04-30 ~ dissolved
    IIF 9 - Right to appoint or remove membersOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to surplus assets - More than 25% but not more than 50%OE
  • 6
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-04 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-12-04 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 7
    97 Leigh Road, Eastleigh, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    2010-01-07 ~ dissolved
    IIF 30 - Director → ME
    IIF 35 - Director → ME
  • 8
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-02 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2022-04-02 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 9
    Oaktree Accountants Limited, 38 Bridge Street, Andover, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,365 GBP2024-11-30
    Officer
    2021-11-23 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2021-11-23 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 10
    838 Ecclesall Road, Sheffield, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    2019-08-05 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2019-08-05 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 11
    40 Waterside Drive, Bungay, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-10 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2023-11-10 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 12
    50 Merganser Drive, Bicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -30,168 GBP2020-07-31
    Officer
    2010-07-21 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Has significant influence or controlOE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 2 - Right to appoint or remove directors as a member of a firmOE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2 - Has significant influence or control as a member of a firmOE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Has significant influence or control over the trustees of a trustOE
  • 13
    40 Waterside Drive, Ditchingham, England
    Active Corporate (1 parent)
    Officer
    2023-11-22 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2023-11-22 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 14
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-27 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2022-05-27 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    Po Box 742, Po Box 742 Po Box 742, Fareham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,119 GBP2017-10-31
    Officer
    2017-09-25 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-10-05 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 16
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-17 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2025-03-17 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
Ceased 9
  • 1
    Whittington House, 64 High Street, Fareham, Hampshire, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    27,748 GBP2024-06-30
    Officer
    2008-08-21 ~ 2016-03-31
    IIF 12 - Director → ME
  • 2
    EPC PORTAL LTD - 2017-12-06
    11 Kingdom Close, Fareham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    70,807 GBP2017-04-30
    Officer
    2010-11-29 ~ 2015-02-23
    IIF 37 - Director → ME
  • 3
    The Old Treasury, 7 Kings Road, Portsmouth, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2007-07-16 ~ 2014-12-31
    IIF 36 - Director → ME
    2007-07-16 ~ 2015-02-23
    IIF 22 - Secretary → ME
  • 4
    11 Kingdom Close, Fareham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    6,640 GBP2017-02-28
    Officer
    2015-02-17 ~ 2017-10-15
    IIF 28 - LLP Designated Member → ME
    Person with significant control
    2016-04-30 ~ 2017-10-15
    IIF 5 - Right to appoint or remove members OE
    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
  • 5
    1a Constantine Way, Bancroft Park, Milton Keynes, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2009-03-31 ~ 2010-07-12
    IIF 19 - Director → ME
  • 6
    The Old Treasury, 7 Kings Road, Portsmouth, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2013-02-06 ~ 2016-04-05
    IIF 29 - Director → ME
  • 7
    1 Edges Lane, Long Stratton, Norwich, Norfolk
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2016-06-30
    Officer
    2015-06-22 ~ 2020-08-10
    IIF 24 - Director → ME
    Person with significant control
    2016-04-30 ~ 2020-08-10
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 8
    Little Owls Hound Road, Netley Abbey, Southampton, England
    Active Corporate (1 parent)
    Officer
    2025-03-10 ~ 2025-08-30
    IIF 18 - Director → ME
  • 9
    Po Box 742, Po Box 742 Po Box 742, Fareham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,119 GBP2017-10-31
    Officer
    2015-10-05 ~ 2018-01-01
    IIF 33 - 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.