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

Bailey, David John

    Related profiles found in government register
  • Bailey, David John
    British born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Flour Mill, High Beeches Lane, Handcross, Haywards Heath, West Sussex, RH17 6HQ

      IIF 1
    • Cannon Place, 78 Cannon Street, London, EC4N 6AF, England

      IIF 2 IIF 3
    • Woodspeen Lodge, Woodspeen, Newbury, Berkshire, RG20 8BS

      IIF 4 IIF 5 IIF 6
  • Bailey, David John
    British company director born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71, Kingsway, London, WC2B 6ST, England

      IIF 7
    • Woodspeen Lodge, Snake Lane, Newbury, Berkshire, RG20 8BS, England

      IIF 8
    • Woodspeen Lodge, Woodspeen, Newbury, Berkshire, RG20 8BS

      IIF 9 IIF 10 IIF 11
    • Woodspeen Lodge, Woodspeen, Newbury, Berkshire, RG20 8BS, United Kingdom

      IIF 14
    • Woodspeen Lodge, Woodspeen, Newbury, RG20 8BS, United Kingdom

      IIF 15
  • Bailey, David John
    British consultant born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bailey, David John
    British director born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27/28, Eastcastle Street, London, W1W 8DH, United Kingdom

      IIF 24 IIF 25 IIF 26
    • 4th Floor, 109 Baker Street, London, W1U 6RP, United Kingdom

      IIF 28
    • St Andrew's House, 18-20 St Andrew Street, London, EC4A 3AG, United Kingdom

      IIF 29
    • Woodspeen Lodge, Woodspeen, Newbury, Berkshire, RG20 8BS

      IIF 30 IIF 31 IIF 32
    • Woodspeen Lodge, Woodspeen, Newbury, Berkshire, RG20 8BS, England

      IIF 33 IIF 34
    • Liberty House, The Enterprise Centre, Greenham Business Park, Thatcham, Berkshire, RG19 6HS, United Kingdom

      IIF 35
    • 4, Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE

      IIF 36
  • Bailey, David John
    British non-executive born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Charlotte Street, London, W1T 2NU, United Kingdom

      IIF 37
  • Bailey, David John
    born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 38
  • Bailey, David John
    British born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • Carlyle House, 235 Vauxhall Bridge Road, London, SW1V 1EJ, United Kingdom

      IIF 39
  • Mr David Bailey
    British born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Church Green East, Redditch, Worcestershire, B98 8BP, England

      IIF 40
  • Mr David John Bailey
    British born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodspeen Lodge, Woodspeen, Newbury, Berks, RG20 8BS

      IIF 41
    • Woodspeen Lodge, Woodspeen, Newbury, Berkshire, RG20 8BS

      IIF 42
  • Bailey, David
    British born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • The Green Barn, The Long Yard, Shefford Woodlands, Nr Newbury, Berkshire, RG17 7EH, England

      IIF 43
  • Bailey, David
    British director born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • Lindenmuth House, 37 Lindenmuth Way, Greenham Business Park, Newbury, Berkshire, RG19 6HW, United Kingdom

      IIF 44
  • Bailey, David John
    born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • Woodspeen Lodge, Woodspeen, Newbury, RG20 8BS, England

      IIF 45
    • Woodspeen Lodge, Woodspeen, Newbury, RG20 8BS, United Kingdom

      IIF 46
  • Mr David John Bailey
    English born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodspeen Lodge, Woodspeen, Newbury, Berkshire, RG20 8BS

      IIF 47
  • Bailey, David John
    British

    Registered addresses and corresponding companies
    • Woodspeen Lodge, Woodspeen, Newbury, Berkshire, RG20 8BS

      IIF 48
  • Mr David John Bailey
    British born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • Woodspeen Lodge, Woodspeen, Newbury, Berkshire, RG20 8BS, England

      IIF 49
    • Woodspeen Lodge, Woodspeen, Newbury, RG20 8BS, England

      IIF 50
  • Bailey, David John

    Registered addresses and corresponding companies
    • Carlyle House, 235 Vauxhall Bridge Road, London, SW1V 1EJ, United Kingdom

      IIF 51
  • Mr David John Bailey
    English born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • Woodspeen Lodge, Woodspeen, Newbury, Berkshire, RG20 8BS

      IIF 52
child relation
Offspring entities and appointments
Active 17
  • 1
    DAVID BAILEY ENTERPRISES LIMITED
    02272162
    Woodspeen Lodge, Woodspeen, Newbury, Berks
    Active Corporate (2 parents)
    Equity (Company account)
    5,169 GBP2024-04-30
    Officer
    ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    ELG 2025 LLP
    OC455621
    Woodspeen Lodge, Woodspeen, Newbury, England
    Active Corporate (2 parents)
    Officer
    2025-04-11 ~ now
    IIF 45 - LLP Designated Member → ME
    Person with significant control
    2025-02-20 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    GLOBAL LIVE EVENTS LLP
    OC363200 OC361042
    Allen House, 1 Westmead Road, Sutton, Surrey
    Liquidation Corporate (28 parents)
    Officer
    2011-10-08 ~ now
    IIF 38 - LLP Member → ME
  • 4
    GREENHAM COMMON TRADING LIMITED
    10291683
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (4 parents)
    Officer
    2016-07-22 ~ dissolved
    IIF 35 - Director → ME
  • 5
    LUMI-PLUGIN LTD
    - now 09152482 12683389
    SLEEP SAFE SYSTEMS LIMITED - 2020-10-28 12683389
    The Green Barn The Long Yard, Shefford Woodlands, Nr Newbury, Berkshire, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    -1,192,921 GBP2023-08-01 ~ 2024-12-31
    Officer
    2023-10-04 ~ now
    IIF 43 - Director → ME
  • 6
    MET CAR PARKS LIMITED
    07450343
    Cannon Place, 78 Cannon Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,406,475 GBP2024-05-31
    Officer
    2011-05-06 ~ now
    IIF 2 - Director → ME
  • 7
    MET PARKING SERVICES LIMITED
    05468096
    Cannon Place, 78 Cannon Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,954,377 GBP2024-05-31
    Officer
    2011-05-06 ~ now
    IIF 3 - Director → ME
  • 8
    NEW GREENHAM PARK ENTERPRISE CENTRE LIMITED
    03333370
    Liberty House The Enterprise Centre, Greenham Business Park, Newbury, Berkshire, England
    Dissolved Corporate (4 parents)
    Officer
    1999-12-01 ~ dissolved
    IIF 11 - Director → ME
  • 9
    PINSTRIPE PRODUCTIONS LIMITED
    - now 01771759
    DREAMBOAT LIMITED
    - 1983-12-19 01771759
    Woodspeen Lodge, Woodspeen, Newbury, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -38,268 GBP2024-09-30
    Officer
    ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 10
    REDDITCH ENTERPRISES LIMITED
    14575468
    8 Church Green East, Redditch, Worcestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,016 GBP2024-01-31
    Person with significant control
    2023-05-23 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    SHARED EQUITY ENTERPRISES LIMITED
    - now 02786426
    EGGSHELL (252) LIMITED
    - 1993-03-04 02786426 02621865, 02621871, 02622013... (more)
    Woodspeen Lodge, Woodspeen, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    220 GBP2017-04-30
    Officer
    ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    SLICETHEPIE LIMITED
    - now 05783339
    BANDTRADER LIMITED
    - 2007-03-08 05783339
    C/o Kre Corporate Recovery Ltd,unit 8,the Aquarium, 1-7 King Street, Reading
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -308,543 GBP2022-04-30
    Officer
    2006-11-29 ~ dissolved
    IIF 32 - Director → ME
  • 13
    SPORT MEDIA GROUP PLC
    - now 03769328
    INTERACTIVE WORLD PUBLIC LIMITED COMPANY - 2007-09-03
    FREE4INTERNET.NET LIMITED - 2005-07-29
    Bdo Llp, 3 Hardman Street, Manchester, Greater Manchester
    Dissolved Corporate (5 parents)
    Officer
    2008-03-12 ~ dissolved
    IIF 12 - Director → ME
  • 14
    THE GOOD EXCHANGE LIMITED
    09761102
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (5 parents)
    Officer
    2016-03-08 ~ dissolved
    IIF 36 - Director → ME
  • 15
    THE RECLAIM PARTY LTD
    13007844
    Carlyle House, 235 Vauxhall Bridge Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-11-30
    Officer
    2020-11-10 ~ now
    IIF 39 - Director → ME
    2020-11-10 ~ now
    IIF 51 - Secretary → ME
  • 16
    THEWEALTHWORKS LIMITED
    - now 02619307 06809149
    FINAPPS LIMITED
    - 2009-05-22 02619307 06809149
    THRIFTGOOD LIMITED - 1995-07-12
    The Flour Mill High Beeches Lane, Handcross, Haywards Heath, West Sussex
    Active Corporate (6 parents)
    Equity (Company account)
    687,700 GBP2024-12-31
    Officer
    1995-09-21 ~ now
    IIF 1 - Director → ME
  • 17
    WOODSPEEN INVESTMENT MANAGEMENT LIMITED
    02276565
    Woodspeen Lodge, Woodspeen, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    935 GBP2023-04-30
    Officer
    ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 47 - Ownership of shares – More than 50% but less than 75%OE
Ceased 27
  • 1
    3T ADDITIVE MANUFACTURING LIMITED - now 12685978
    3T RPD LIMITED. - 2019-03-08
    3T1 RPD LIMITED - 1999-10-01
    NEW GREENHAM PARK MANAGEMENT LIMITED
    - 1999-09-23 03333366
    Fulton Court Greenham Business Park, Greenham, Thatcham, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    2,500,845 GBP2023-12-31
    Officer
    1997-04-07 ~ 1998-12-08
    IIF 18 - Director → ME
  • 2
    ACONITE CONSULTING LIMITED
    04277447
    5th Floor 3 Old Street Yard, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    73,502 GBP2024-12-31
    Officer
    2014-12-08 ~ 2017-06-30
    IIF 25 - Director → ME
  • 3
    ACONITE SOLUTIONS LIMITED
    04277444
    5th Floor 3 Old Street Yard, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,901,011 GBP2024-12-31
    Officer
    2014-12-08 ~ 2017-06-30
    IIF 26 - Director → ME
  • 4
    ACONITE TECHNOLOGY LIMITED
    03929079
    5th Floor 3 Old Street Yard, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    5,417,900 GBP2024-12-31
    Officer
    2014-12-08 ~ 2017-06-30
    IIF 27 - Director → ME
  • 5
    ALBERON SERVICES LIMITED - now
    DELMORE ASSET MANAGEMENT LIMITED
    - 2020-08-21 02802006
    ALBERDALE ASSET MANAGEMENT LIMITED - 1994-01-27
    WISERAISE COMPANY LIMITED - 1993-05-18
    Chancellors House 3 Brampton Lane, Hendon, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    122,000 GBP2023-12-31
    Officer
    2009-04-01 ~ 2017-04-26
    IIF 28 - Director → ME
  • 6
    APPLEYARD GROUP LIMITED - now
    APPLEYARD GROUP PLC
    - 2008-09-30 00192238
    APPLEYARD GROUP OF COMPANIES PLC
    - 1982-07-08 00192238
    770 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (3 parents, 41 offsprings)
    Officer
    ~ 1997-12-17
    IIF 16 - Director → ME
  • 7
    BARRATT ST MARY'S LIMITED - now
    JAYGATE HOMES LIMITED - 2002-09-13
    JAYGATE PLC
    - 1997-10-06 02669962 05042049
    Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (4 parents)
    Officer
    1992-01-08 ~ 1993-04-07
    IIF 9 - Director → ME
  • 8
    BRAND FINANCE PLC
    03170141
    Penavon, Helford Passage, Falmouth, Cornwall, England
    Active Corporate (7 parents, 5 offsprings)
    Equity (Company account)
    2,000 GBP2023-03-31
    Officer
    2000-03-31 ~ 2001-12-31
    IIF 19 - Director → ME
    2012-10-24 ~ 2016-04-19
    IIF 8 - Director → ME
  • 9
    BUSINESS MANAGEMENT SOFTWARE LIMITED
    02554007
    2 Peterborough Business Park, Lynch Wood, Peterborough, Cambridgeshire
    Active Corporate (4 parents)
    Equity (Company account)
    17,509,573 GBP2024-06-30
    Officer
    1992-11-12 ~ 1997-10-01
    IIF 23 - Director → ME
  • 10
    CLOSE FINSBURY ASSET MANAGEMENT LIMITED - now
    FINSBURY ASSET MANAGEMENT LIMITED
    - 2000-06-15 01865803
    FINSBURY FINANCE & HOLDING COMPANY LIMITED
    - 1987-12-28 01865803
    SHELFCO (NO.36) LIMITED
    - 1985-07-04 01865803 01226222, 01712354, 01712355... (more)
    30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    ~ 1999-03-18
    IIF 20 - Director → ME
  • 11
    DATACASH FRAUD SERVICES LIMITED
    06776692
    71 Kingsway, London, London
    Dissolved Corporate (3 parents)
    Officer
    2009-07-30 ~ 2010-11-05
    IIF 31 - Director → ME
  • 12
    DUTTON WARD LIMITED
    09142570
    Fire House Mayflower Close, Chandlers Ford, Eastleigh, Hampshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    317,500 GBP2024-04-30
    Officer
    2023-08-08 ~ 2024-07-19
    IIF 44 - Director → ME
  • 13
    ELG 2025 LLP
    OC455621
    Woodspeen Lodge, Woodspeen, Newbury, England
    Active Corporate (2 parents)
    Officer
    2025-02-20 ~ 2025-04-11
    IIF 46 - LLP Designated Member → ME
  • 14
    EN-TWYN LIMITED
    - now 07198981 05263549
    QWERTY SOCKET LIMITED - 2010-04-01
    The Office, 10 St. Augustines Crescent, Penarth, Wales
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,946,553 GBP2022-07-31
    Officer
    2012-12-20 ~ 2018-01-13
    IIF 33 - Director → ME
  • 15
    GOINDUSTRY-DOVEBID LIMITED - now 05550094
    GOINDUSTRY-DOVEBID PLC
    - 2012-09-04 05381812 05550094
    GOINDUSTRY PLC
    - 2008-06-10 05381812 03853780
    GRASSHOPPER INVESTMENTS PLC
    - 2006-01-04 05381812
    C/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -8,000 GBP2024-09-30
    Officer
    2005-03-04 ~ 2012-07-03
    IIF 29 - Director → ME
  • 16
    GREENHAM BUSINESS PARK LIMITED
    - now 04495954
    NEW GREENHAM PARK LIMITED
    - 2011-02-22 04495954
    GREENHAM COMMON MANAGEMENT LIMITED - 2003-03-11
    ENFRANCHISE 470 LIMITED - 2002-08-22 02857631, 02857861, 02857862... (more)
    Liberty House Greenham Business Park, Greenham, Thatcham, Berkshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    2005-04-01 ~ 2024-06-04
    IIF 17 - Director → ME
  • 17
    GREENHAM TRUST LTD
    - now 03340350
    GREENHAM COMMON COMMUNITY TRUST LIMITED
    - 2017-05-04 03340350
    Liberty House The Enterprise Centre, Greenham Business Park, Newbury, Berkshire
    Active Corporate (13 parents, 4 offsprings)
    Officer
    1997-11-10 ~ 2024-06-04
    IIF 21 - Director → ME
  • 18
    HAY & ROBERTSON PLC
    SC025853
    Kpmg, Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    1996-05-30 ~ 2003-08-08
    IIF 10 - Director → ME
  • 19
    MASTERCARD PAYMENT GATEWAY SERVICES GROUP LIMITED - now
    DATACASH GROUP LIMITED
    - 2015-05-21 03168091
    DATACASH GROUP PLC
    - 2010-10-22 03168091
    AUXINET PLC
    - 2003-06-02 03168091 02991425
    CORPORATE EXECUTIVE SEARCH INTERNATIONAL PLC
    - 2000-03-22 03168091
    1 Angel Lane, 7th Floor, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    1999-11-11 ~ 2010-11-05
    IIF 7 - Director → ME
  • 20
    MONDAQ LIMITED
    - now 02906568
    BUSINESS BRIEFING PUBLISHING LIMITED - 1997-10-22
    BRENTWIN LIMITED - 1994-04-21
    2nd Floor Vintry Building, Wine Street, Bristol, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    582,961 GBP2024-07-31
    Officer
    2000-06-05 ~ 2025-11-25
    IIF 5 - Director → ME
  • 21
    NELSON TURNER LIMITED
    - now 06707140
    PLAYERDATA LIMITED - 2009-07-24
    6 Lingfield Road, London
    Dissolved Corporate (1 parent)
    Officer
    2009-09-10 ~ 2013-09-01
    IIF 30 - Director → ME
  • 22
    POWER ETHERNET LIMITED
    07197286
    The Office, 10 St. Augustines Crescent, Penarth, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,959,467 GBP2021-07-31
    Officer
    2012-12-20 ~ 2018-01-13
    IIF 34 - Director → ME
  • 23
    SORTED GROUP HOLDINGS PLC - now
    LOCATION SCIENCES GROUP PLC - 2024-02-16 11077939
    PROXAMA PLC
    - 2018-03-21 06458458 05523420, 11077939
    LONGSHIPS PLC - 2013-08-22
    5th Floor Room 502d,chancery Place 50 Brown Street, Manchester, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2013-08-23 ~ 2017-06-30
    IIF 24 - Director → ME
  • 24
    STANCOMBE PROPERTY LIMITED
    07687165
    Stancombe Manor, Sherford, Kingsbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    535,584 GBP2024-06-29
    Officer
    2011-06-29 ~ 2022-05-24
    IIF 14 - Director → ME
    Person with significant control
    2016-07-01 ~ 2022-05-24
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    WOODSPEEN INVESTMENT MANAGEMENT LIMITED
    02276565
    Woodspeen Lodge, Woodspeen, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    935 GBP2023-04-30
    Officer
    ~ 2003-05-20
    IIF 48 - Secretary → ME
  • 26
    WORLDPAY AP LTD. - now
    ENVOY SERVICES LIMITED
    - 2012-09-04 05593466
    The Walbrook Building, 25 Walbrook, London
    Active Corporate (8 parents)
    Officer
    2010-12-08 ~ 2011-07-27
    IIF 37 - Director → ME
  • 27
    WPMC LIMITED
    - now 04445590
    WORLD POKER MASTERS LIMITED - 2008-07-30
    OMEGA SCREENINGS LIMITED - 2004-11-02
    MOONCREST LIMITED - 2002-07-17
    Gladstone House 77-79 High Street, Egham, Surrey
    Dissolved Corporate
    Officer
    2013-01-04 ~ 2016-02-01
    IIF 15 - 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.