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 Robert Bailey

    Related profiles found in government register
  • Mr Robert Bailey
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7a, Middleton Crescent, Beeston, Nottingham, NG9 2TH, England

      IIF 1
  • Mr Robert James Bailey
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 207, Fidlas Road, Cardiff, CF14 5NA, Wales

      IIF 2
    • icon of address Millgrove House, Parc Ty Glas, Llanishen, Cardiff, CF14 5DU, Wales

      IIF 3
    • icon of address 7a, Middleton Crescent, Beeston, Nottingham, NG9 2TH, England

      IIF 4 IIF 5 IIF 6
    • icon of address 9, Bletchley Close, Beeston, Nottingham, NG9 2WR, England

      IIF 7
    • icon of address 9, Bletchley Close, Beeston, Nottingham, NG9 2WR, United Kingdom

      IIF 8
    • icon of address 9, Bletchley Close, Beeston, Nottinghamshire, NG9 2WR, United Kingdom

      IIF 9 IIF 10 IIF 11
  • Mr Robert Joseph Bailey
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Eyton View, Telford, TF1 3JW, England

      IIF 12
    • icon of address The Hangar, Hadley Park East, Telford, Shropshire, TF1 6QJ, England

      IIF 13
  • Bailey, Robert James
    British accountant born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7a, Middleton Crescent, Beeston, Nottingham, NG9 2TH, England

      IIF 14
  • Bailey, Robert James
    British company director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 207, Fidlas Road, Cardiff, CF14 5NA, Wales

      IIF 15
    • icon of address Millgrove House, Parc Ty Glas, Llanishen, Cardiff, CF14 5DU, Wales

      IIF 16
    • icon of address 7a, Middleton Crescent, Beeston, Nottingham, NG9 2TH, England

      IIF 17
    • icon of address 7a Middleton Crescent, Middleton Crescent, Beeston, Nottingham, NG9 2TH, England

      IIF 18
    • icon of address 9, Bletchley Close, Beeston, Nottingham, NG9 2WR, United Kingdom

      IIF 19
    • icon of address G6 Ash Tree Court, Nottingham Business Park, Nottingham, NG8 6PY, England

      IIF 20
    • icon of address G6, Nottingham Business Park, Nottingham, NG8 6PY, England

      IIF 21 IIF 22
  • Bailey, Robert James
    British director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7a, Middleton Crescent, Beeston, Nottingham, NG9 2TH, England

      IIF 23 IIF 24
    • icon of address 9, Bletchley Close, Beeston, Nottinghamshire, NG9 2WR, United Kingdom

      IIF 25 IIF 26 IIF 27
  • Bailey, Robert James
    British managing director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Bletchley Close, Beeston, Nottinghamshire, NG9 2WR, United Kingdom

      IIF 28 IIF 29
  • Bailey, Robert James
    British property developer born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7a, Middleton Crescent, Beeston, Nottingham, NG9 2TH, England

      IIF 30
  • Mr Robert Bailey
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Bletchley Close, Beeston, Nottinghamshire, NG9 2WR, United Kingdom

      IIF 31
  • Bailey, Robert Joseph
    British company director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hangar, Hadley Park East, Telford, Shropshire, TF1 6QJ, England

      IIF 32
  • Bailey, Robert Joseph
    British director and company secretary born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Eyton View, Telford, TF1 3JW, England

      IIF 33
  • Mr Robert Joseph Bailey
    British born in May 1974

    Resident in France

    Registered addresses and corresponding companies
    • icon of address The Hangar, Hadley Park East, Telford, Shropshire, TF1 6QJ, England

      IIF 34
  • Mr Robert James Bailey
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Millgrove House, Parc Ty Glas, Llanishen, Cardiff, CF14 5DU, Wales

      IIF 35
    • icon of address 7a, Middleton Crescent, Beeston, Nottingham, NG9 2TH, England

      IIF 36
  • Bailey, Robert Joseph
    British antique dealer born in May 1974

    Resident in France

    Registered addresses and corresponding companies
    • icon of address The Hangar, Hadley Park East, Telford, Shropshire, TF1 6QJ, England

      IIF 37
  • Bailey, Robert
    British antique dealer born in May 1974

    Resident in France

    Registered addresses and corresponding companies
    • icon of address The Hangar, Hadley Park East, Telford, Shropshire, TF1 6QJ, England

      IIF 38
  • Bailey, Robert James
    British company director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Bletchley Close, Beeston, Nottingham, NG9 2WR, United Kingdom

      IIF 39
  • Bailey, Robert James
    British director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Bletchley Close, Beeston, Nottingham, NG9 2WR, England

      IIF 40
  • Bailey, Robert James
    British director

    Registered addresses and corresponding companies
    • icon of address 9, Bletchley Close, Beeston, Nottinghamshire, NG9 2WR, United Kingdom

      IIF 41
  • Bailey, Robert Joseph
    Welsh managing director born in May 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 5, Heol Y Sarn Barmouth, Heol Y Sarn, Barmouth, Gwynedd, LL42 1HY, United Kingdom

      IIF 42
  • Bailey, Robert Joseph
    Welsh managing director/consultant /social care worker born in May 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 64, Llwyn Ynn, Talybont, Gwynedd, LL43 2AL

      IIF 43
  • Bailey, Robert James

    Registered addresses and corresponding companies
    • icon of address Millgrove House, Parc Ty Glas, Llanishen, Cardiff, CF14 5DU, Wales

      IIF 44
    • icon of address 7a, Middleton Crescent, Beeston, Nottingham, NG9 2TH, England

      IIF 45
    • icon of address 9, Bletchley Close, Beeston, Nottinghamshire, NG9 2WR, United Kingdom

      IIF 46
child relation
Offspring entities and appointments
Active 20
  • 1
    YEARVIEW PROPERTIES LIMITED - 2019-06-26
    icon of address 9 Bletchley Close, Beeston, Nottinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2019-06-25 ~ now
    IIF 23 - Director → ME
    icon of calendar 2019-06-25 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2019-06-25 ~ now
    IIF 1 - Has significant influence or controlOE
  • 2
    icon of address The Hangar, Hadley Park East, Telford, Shropshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-01 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-06-01 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 3
    icon of address 22 Eyton View, Telford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-19 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-02-19 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 4
    icon of address The Hangar Hadley Park East, Hadley, Telford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-19 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-01-19 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 5
    STRADA LIMITED - 2019-06-28
    MOORHEAD BLOCK G LIMITED - 2021-03-24
    ASD BUILD SALISBURY ROAD LIMITED - 2022-06-27
    icon of address Millgrove House Parc Ty Glas, Llanishen, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-06-27 ~ now
    IIF 40 - Director → ME
  • 6
    icon of address Millgrove House Parc Ty Glas, Llanishen, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-06-27 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-06-27 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 7
    XURBIA DEVELOPMENTS LIMITED - 2021-06-07
    ASD BUILD ABERNANT LIMITED - 2022-05-12
    icon of address Millgrove House Parc Ty Glas, Llanishen, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -129,273 GBP2024-03-31
    Officer
    icon of calendar 2018-06-12 ~ now
    IIF 24 - Director → ME
  • 8
    ABERDARE SCHOOL DEVELOPMENTS LIMITED - 2018-03-06
    icon of address Millgrove House Parc Ty Glas, Llanishen, Cardiff, Wales
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    843,481 GBP2024-03-31
    Officer
    icon of calendar 2015-08-19 ~ now
    IIF 14 - Director → ME
    icon of calendar 2021-11-24 ~ now
    IIF 44 - Secretary → ME
  • 9
    icon of address Millgrove House Parc Ty Glas, Llanishen, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2022-10-26 ~ now
    IIF 17 - Director → ME
  • 10
    icon of address Millgrove House Parc Ty Glas, Llanishen, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-12-21 ~ now
    IIF 20 - Director → ME
  • 11
    icon of address 9 Bletchley Close, Beeston, Nottinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-01-06 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-01-06 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 9 Bletchley Close, Beeston, Nottinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    24 GBP2024-03-31
    Officer
    icon of calendar 2014-03-10 ~ now
    IIF 25 - Director → ME
    icon of calendar 2014-03-10 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Has significant influence or controlOE
  • 13
    icon of address 9 Bletchley Close, Beeston, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -101,424 GBP2024-03-31
    Officer
    icon of calendar 2022-01-03 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-01-03 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 5 Heol Y Sarn, Barmouth, Gwynedd
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-07 ~ dissolved
    IIF 42 - Director → ME
  • 15
    icon of address 64 Llwyn Ynn, Talybont, Gwynedd
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-28 ~ dissolved
    IIF 43 - Director → ME
  • 16
    MICHAEL HOUSE DEVELOPMENTS LIMITED - 2021-03-19
    SWALLOW HILL HOMES BARLING LANE LIMITED - 2021-03-24
    icon of address 9 Bletchley Close, Beeston, Nottinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2019-12-20 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-03-01 ~ now
    IIF 9 - Has significant influence or controlOE
    IIF 9 - Has significant influence or control as a member of a firmOE
  • 17
    icon of address 9 Bletchley Close, Beeston, Nottinghamshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    963,057 GBP2024-03-31
    Officer
    icon of calendar 2005-09-05 ~ now
    IIF 27 - Director → ME
    icon of calendar 2005-09-05 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Has significant influence or control as a member of a firmOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Has significant influence or controlOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 18
    SWALLOW HILL HOMES SHELL 01 LIMITED - 2020-07-24
    icon of address 9 Bletchley Close, Beeston, Nottinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-03-06 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-03-03 ~ now
    IIF 31 - Has significant influence or controlOE
  • 19
    icon of address 9 Bletchley Close, Beeston, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-26 ~ now
    IIF 39 - Director → ME
  • 20
    icon of address The Hangar, Hadley Park East, Telford, Shropshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2021-08-31 ~ now
    IIF 38 - Director → ME
Ceased 8
  • 1
    CONSTRUCTION ACTION GROUP OF EMPLOYERS GREATER NOTTINGHAM LIMITED - 2017-10-09
    icon of address C/o 17 West Hill, Sutton-in-ashfield, Nottingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    82,510 GBP2024-09-30
    Officer
    icon of calendar 2020-12-09 ~ 2024-07-12
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-12-10 ~ 2024-03-07
    IIF 36 - Has significant influence or control as a member of a firm OE
    IIF 36 - Has significant influence or control over the trustees of a trust OE
    IIF 36 - Has significant influence or control OE
  • 2
    STRADA LIMITED - 2019-06-28
    MOORHEAD BLOCK G LIMITED - 2021-03-24
    ASD BUILD SALISBURY ROAD LIMITED - 2022-06-27
    icon of address Millgrove House Parc Ty Glas, Llanishen, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-06-27 ~ 2025-07-22
    IIF 7 - Has significant influence or control OE
  • 3
    XURBIA DEVELOPMENTS LIMITED - 2021-06-07
    ASD BUILD ABERNANT LIMITED - 2022-05-12
    icon of address Millgrove House Parc Ty Glas, Llanishen, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -129,273 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-06-12 ~ 2024-11-04
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    ABERDARE SCHOOL DEVELOPMENTS LIMITED - 2018-03-06
    icon of address Millgrove House Parc Ty Glas, Llanishen, Cardiff, Wales
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    843,481 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-11-04
    IIF 6 - Right to appoint or remove directors as a member of a firm OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address The Pennine Pennine Way, Bransholme, Hull, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,070 GBP2024-10-31
    Officer
    icon of calendar 2008-01-09 ~ 2024-04-13
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2024-04-13
    IIF 5 - Has significant influence or control as a member of a firm OE
    IIF 5 - Has significant influence or control OE
  • 6
    icon of address Unit 6 Uarlan Business Park, Goatmill Road, Mderfthyr Tydfil, Mid Glamorgan
    Active Corporate (1 parent)
    Equity (Company account)
    6,349 GBP2023-11-30
    Officer
    icon of calendar 2023-01-09 ~ 2023-01-17
    IIF 21 - Director → ME
  • 7
    icon of address 207 Fidlas Road, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    16,501 GBP2024-10-31
    Officer
    icon of calendar 2022-10-02 ~ 2024-06-13
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-11-28 ~ 2024-06-13
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Tattershall Drive Tattershall Drive, The Park, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    635,491 GBP2025-03-31
    Officer
    icon of calendar 2023-01-09 ~ 2024-02-14
    IIF 22 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.