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 Philip Martin George Bailey

    Related profiles found in government register
  • Mr Philip Martin George Bailey
    British born in September 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Wohnung 1.7, Parkstrasse 1, Leoben, Austria

      IIF 1
  • Mr Philip Martin George Bailey
    British born in September 1973

    Resident in Austria

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

      IIF 2
  • Mr Philip Martin George Bailey
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Parkstrasse, Leoben, Austria

      IIF 3
    • icon of address Wohnung 1.7, Parkstrasse 1, A-8700, Leoben, Austria

      IIF 4
  • Mr Philip Martin George Bailey
    Uk born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Craignathunder, Inverurie, Aberdeenshire, AB51 4LQ, Scotland

      IIF 5
  • Bailey, Philip Martin George
    British director born in September 1973

    Resident in Austria

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 6
  • Bailey, Philip Martin George
    British director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wohnung 1.7, Parkstrasse 1, Leoben, Austria

      IIF 7
  • Bailey, Philip Martin George
    British director & ceo born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 (1.7), Parkstrasse, Leoben, A-8700, Austria

      IIF 8
  • Bailey, Philip Martin George
    British director of engineering born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Wavell Close, Yate, BS37 5UL, United Kingdom

      IIF 9
  • Bailey, Philip Martin George
    British engineering consultant born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 10
  • Bailey, Philip Martin George
    British petroleum engineer born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Parkstrasse, Leoben, 8700, Austria

      IIF 11
  • Mr Philip Bailey
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Claremont Gardens, Aberdeen, AB10 6RG, United Kingdom

      IIF 12 IIF 13
  • Philip Bailey
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 10 Churchill Way, Cardiff, CF10 2HE, United Kingdom

      IIF 14
    • icon of address Summit House, Mitchell Street, Edinburgh, EH6 7BD, Scotland

      IIF 15
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 16
  • Bailey, Philip Martin George

    Registered addresses and corresponding companies
    • icon of address 30, Claremont Gardens, Aberdeen, AB10 6RG, Scotland

      IIF 17
    • icon of address Parkstrasse 1, Wohnung 1.7, Leoben, Styria, Austria

      IIF 18
  • Bailey, George Martin Philip
    British director of ethics born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Wavell Close, Yate, BS37 5UL, United Kingdom

      IIF 19
  • Bailey, George Martin Philip
    British none born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Wavell Close, Yate, South Gloucestershire, BS37 5UL

      IIF 20
  • Bailey, Philip
    British ceo born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Claremont Gardens, Aberdeen, AB10 6RG, United Kingdom

      IIF 21
  • Bailey, Philip
    British company director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 10 Churchill Way, Cardiff, CF10 2HE, United Kingdom

      IIF 22
  • Bailey, Philip
    British director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Claremont Gardens, Aberdeen, AB10 6RG, Scotland

      IIF 23
    • icon of address 30, Claremont Gardens, Aberdeen, Aberdeenshire, AB10 6RG, United Kingdom

      IIF 24
  • Bailey, Philip
    British energy producer born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Claremont Gardens, Aberdeen, AB10 6RG, United Kingdom

      IIF 25
  • Bailey, Philip

    Registered addresses and corresponding companies
    • icon of address 27e, Spa Street, Aberdeen, AB25 1PU, United Kingdom

      IIF 26
    • icon of address Summit House, Mitchell Street, Edinburgh, EH6 7BD, Scotland

      IIF 27
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-07 ~ dissolved
    IIF 7 - Director → ME
  • 2
    icon of address The Apex, 2 Sheriffs Orchard, Coventry, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-02 ~ dissolved
    IIF 9 - Director → ME
  • 3
    icon of address 30 Claremont Gardens, Aberdeen, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-24 ~ dissolved
    IIF 25 - Director → ME
  • 4
    icon of address 4385, 11665841: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-07 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-11-07 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 5
    ARCHANGEL ERDOEL LTD - 2016-08-01
    PETROSTARS UK LTD - 2021-06-02
    icon of address 4 London Road, Windlesham, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2013-01-22 ~ dissolved
    IIF 11 - Director → ME
  • 6
    icon of address 30 Claremont Gardens, Aberdeen, Aberdeenshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-14 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-02-14 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address International House, 10 Churchill Way, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-22 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-08-22 ~ dissolved
    IIF 14 - Has significant influence or controlOE
Ceased 8
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-07 ~ 2018-01-23
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-02
    IIF 5 - Has significant influence or control as a member of a firm OE
    IIF 5 - Has significant influence or control OE
    IIF 5 - Right to appoint or remove directors as a member of a firm OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    icon of calendar 2018-08-24 ~ 2019-07-01
    IIF 3 - Right to appoint or remove directors as a member of a firm OE
  • 2
    icon of address The Apex, 2 Sheriffs Orchard, Coventry, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-02 ~ 2016-10-27
    IIF 19 - Director → ME
    icon of calendar 2016-10-27 ~ 2017-09-25
    IIF 18 - Secretary → ME
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    463 GBP2018-06-30
    Officer
    icon of calendar 2017-06-19 ~ 2018-08-03
    IIF 10 - Director → ME
  • 4
    icon of address Tawse And Partners, 18 North Silver Street, Aberdeen, Scotland
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-01-13 ~ 2020-02-06
    IIF 6 - Director → ME
    icon of calendar 2017-01-13 ~ 2020-01-06
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ 2018-01-25
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
    icon of calendar 2018-03-15 ~ 2019-12-20
    IIF 15 - Right to appoint or remove directors as a member of a firm OE
    IIF 15 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    ARCHANGEL ERDOEL LTD - 2016-08-01
    PETROSTARS UK LTD - 2021-06-02
    icon of address 4 London Road, Windlesham, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2016-11-26 ~ 2021-05-30
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-05-25
    IIF 1 - Has significant influence or control OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    icon of calendar 2018-08-24 ~ 2019-07-01
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 6
    icon of address 5 Lady Margaret Road, Ascot, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-16 ~ 2020-02-04
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-01
    IIF 4 - Has significant influence or control as a member of a firm OE
    IIF 4 - Has significant influence or control OE
    IIF 4 - Right to appoint or remove directors as a member of a firm OE
    IIF 4 - Right to appoint or remove directors OE
    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
  • 7
    icon of address 9 Manse Road, Hatton, Peterhead, Aberdeenshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-09 ~ 2020-02-01
    IIF 23 - Director → ME
  • 8
    icon of address Pobox 3317, 2 St Andrews Road, Bristol, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-02-21 ~ 2004-03-01
    IIF 20 - Director → ME

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.