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, William Gerald

    Related profiles found in government register
  • Bailey, William Gerald
    British company director born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bsss, Garratts Lane, Cradley Heath, B64 5RE, England

      IIF 1
    • icon of address Finchale House, Belmont Business Park, Durham, DH1 1TW, England

      IIF 2 IIF 3 IIF 4
    • icon of address 18, Cliff Terrace, Hartlepool, TS24 0PU, England

      IIF 6
    • icon of address Innovation House, 20 Front Street, Shotton, DH6 2LT, England

      IIF 7
    • icon of address Innovation House, 20 Front Street, Shotton, Durham, DH6 2TL, England

      IIF 8
  • Bailey, William Gerald
    British director born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Finchale House, Belmont Business Park, Durham, DH1 1TW, England

      IIF 9 IIF 10 IIF 11
    • icon of address Finchale House, Belmont Business Park, Durham, DH1 1TW, United Kingdom

      IIF 16 IIF 17
    • icon of address Finchale House, Ground Floor Belmont Business Park, Durham, DH1 1TW, England

      IIF 18 IIF 19 IIF 20
    • icon of address Ground Floor, Belmont Business Park, Durham, DH1 1TW, England

      IIF 21
    • icon of address Ground Floor Finchale House, Belmont Business Park, Durham, DH1 1TW, England

      IIF 22 IIF 23 IIF 24
    • icon of address Ground Floor, Finchale House, Belmont Business Park, Durham, DH1 1TW, United Kingdom

      IIF 25
    • icon of address Ground Floor Finchdale House, Belmont Business Park, Durham, DH1 1TW, United Kingdom

      IIF 26
    • icon of address Thomas House, St John's Road, Meadowfield Industrial Estate, Durham, Co Durham, DH7 8XL, United Kingdom

      IIF 27
    • icon of address Spectrum 7, Spectrum Business Park, Seaham, SR7 7TT, England

      IIF 28
    • icon of address Spectrum 7, Spectrum Business Park, Seaham, SR7 7TT, United Kingdom

      IIF 29
  • Bailey, William Gerald
    British director born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spectrum 7, Spectrum Business Park, Seaham, SR7 7TT, England

      IIF 30
    • icon of address Spectrum 7, Spectrum Business Park, Seaham, SR7 7TT, United Kingdom

      IIF 31 IIF 32 IIF 33
  • Bailey, William Gerald
    British sales director born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Finchale House, Belmont Business Park, Durham, DH1 1TW, England

      IIF 34
  • Bailey, William Gerald
    British wine broker born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Pear Tree Row, Sutton Road, Langley, Maidstone, ME17 3NF, England

      IIF 35
  • Bailey, William Gerald
    British wine merchant born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Veblen Wine Ltd, 8th Floor , Colman House, King Street, Maidstone, Kent, ME14 1DN, United Kingdom

      IIF 36
  • Mr William Gerald Bailey
    British born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Finchale House, Belmont Business Park, Durham, DH1 1TW, England

      IIF 37
    • icon of address Ground Floor, Belmont Business Park, Durham, DH1 1TW, England

      IIF 38
    • icon of address Ground Floor Finchale House, Belmont Business Park, Durham, DH1 1TW, England

      IIF 39 IIF 40 IIF 41
    • icon of address Ground Floor, Finchale House, Belmont Business Park, Durham, DH1 1TW, United Kingdom

      IIF 42
    • icon of address Ground Floor Finchdale House, Belmont Business Park, Durham, DH1 1TW, United Kingdom

      IIF 43
    • icon of address Thomas House, St John's Road, Meadowfield Industrial Estate, Durham, Co Durham, DH7 8XL, United Kingdom

      IIF 44
    • icon of address Spectrum 7, Spectrum Business Park, Seaham, SR7 7TT, England

      IIF 45 IIF 46
  • Bailey, Will
    British director born in January 1991

    Resident in United Kingdom

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

      IIF 47
  • Mr William Gerald Bailey
    British born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Veblen Wine Ltd, 8th Floor , Colman House, King Street, Maidstone, Kent, ME14 1DN, United Kingdom

      IIF 48
  • Mr Will Bailey
    British born in January 1991

    Resident in United Kingdom

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

      IIF 49
child relation
Offspring entities and appointments
Active 28
  • 1
    HOLMES AND BAILEY LIMITED - 2024-08-30
    SHEFFGATE HOLDINGS LIMITED - 2022-05-13
    icon of address Ground Floor Finchale House, Belmont Business Park, Durham, United Kingdom
    Active Corporate (2 parents, 14 offsprings)
    Equity (Company account)
    -171,159 GBP2024-02-29
    Officer
    icon of calendar 2021-08-16 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-08-16 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Ground Floor Finchale House, Belmont Business Park, Durham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-23 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-06-23 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Spectrum 7 Spectrum Business Park, Seaham, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-01-30 ~ dissolved
    IIF 33 - Director → ME
  • 4
    icon of address Ground Floor, Finchale House, Belmont Business Park, Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -69,356 GBP2019-01-31
    Officer
    icon of calendar 2018-11-13 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-06-28 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Spectrum 7 Spectrum Business Park, Seaham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-11-14 ~ dissolved
    IIF 29 - Director → ME
  • 6
    icon of address Veblen Wine Ltd, 8th Floor , Colman House, King Street, Maidstone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-29 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Spectrum 7 Spectrum Business Park, Seaham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-03-19 ~ dissolved
    IIF 31 - Director → ME
  • 8
    icon of address Ground Floor, Finchale House, Belmont Business Park, Durham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,994 GBP2019-06-30
    Officer
    icon of calendar 2018-06-22 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-06-22 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Thomas House St John's Road, Meadowfield Industrial Estate, Durham, Co Durham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-13 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-11-13 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Ground Floor Finchale House, Belmont Business Park, Durham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-26 ~ now
    IIF 23 - Director → ME
  • 11
    icon of address Finchale House, Ground Floor Belmont Business Park, Durham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-17 ~ now
    IIF 18 - Director → ME
  • 12
    icon of address Finchale House, Belmont Business Park, Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 9 - Director → ME
  • 13
    icon of address Finchale House, Belmont Business Park, Durham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 10 - Director → ME
  • 14
    icon of address Finchale House, Belmont Business Park, Durham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 15 - Director → ME
  • 15
    icon of address Finchale House, Belmont Business Park, Durham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-28 ~ now
    IIF 11 - Director → ME
  • 16
    icon of address Finchale House, Belmont Business Park, Durham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-29 ~ now
    IIF 17 - Director → ME
  • 17
    icon of address Finchale House, Belmont Business Park, Durham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-29 ~ now
    IIF 12 - Director → ME
  • 18
    icon of address Finchale House, Belmont Business Park, Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-12-28 ~ now
    IIF 3 - Director → ME
  • 19
    icon of address Finchale House, Belmont Business Park, Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-06 ~ now
    IIF 4 - Director → ME
  • 20
    icon of address Finchale House, Belmont Business Park, Durham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-12 ~ now
    IIF 2 - Director → ME
  • 21
    icon of address Finchale House, Belmont Business Park, Durham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-05 ~ now
    IIF 5 - Director → ME
  • 22
    icon of address Finchale House, Belmont Business Park, Durham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-29 ~ now
    IIF 16 - Director → ME
  • 23
    icon of address Finchale House, Ground Floor Belmont Business Park, Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 19 - Director → ME
  • 24
    icon of address Ground Floor Finchale House, Belmont Business Park, Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 22 - Director → ME
  • 25
    icon of address Finchale House, Belmont Business Park, Durham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 13 - Director → ME
  • 26
    icon of address Ground Floor Finchdale House, Belmont Business Park, Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-10 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-02-10 ~ dissolved
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address Spectrum 7 Spectrum Business Park, Seaham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-26 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-03-26 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Ground Floor, Belmont Business Park, Durham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    146 GBP2022-07-31
    Officer
    icon of calendar 2020-07-08 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-07-08 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    CREBL LTD - 2021-08-04
    icon of address 4385, 11135851: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2018-11-13 ~ 2020-06-28
    IIF 8 - Director → ME
  • 2
    icon of address 82 (suite A) James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-30
    Officer
    icon of calendar 2019-06-25 ~ 2020-06-28
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-06-25 ~ 2020-06-28
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    SIRE HOLDINGS 1 LIMITED - 2025-05-07
    icon of address C/o Mahonyco Retford Enterprise Centre, Randall Way, Retford, Notts, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-19 ~ 2024-07-29
    IIF 20 - Director → ME
  • 4
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -490 GBP2019-07-31
    Officer
    icon of calendar 2018-11-13 ~ 2020-06-28
    IIF 7 - Director → ME
  • 5
    icon of address Ground Floor, Finchale House, Belmont Business Park, Durham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,994 GBP2019-06-30
    Person with significant control
    icon of calendar 2018-06-22 ~ 2019-01-10
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 6
    JIVE LETTINGS LTD - 2020-04-01
    JIVE VENTURES LIMITED - 2020-11-27
    icon of address Salvus House, Aykley Heads, Durham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-01-10 ~ 2020-06-28
    IIF 30 - Director → ME
  • 7
    icon of address Bsss, Garratts Lane, Cradley Heath, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-22 ~ 2024-05-30
    IIF 1 - Director → ME
  • 8
    JIVE PROJECTS LTD - 2020-07-31
    TEAM EVOLVE LTD - 2022-08-30
    BIG HELP EVOLVE LIMITED - 2022-11-08
    icon of address Level Q, Sheraton House Surtees Way, Surtees Business Park, Stockton-on-tees
    Dissolved Corporate (2 parents)
    Equity (Company account)
    17,077 GBP2021-06-30
    Officer
    icon of calendar 2020-01-10 ~ 2020-06-28
    IIF 32 - Director → ME
  • 9
    icon of address Holly Bank Chambers Oasis Business Village, Red Hill, Wateringbury, Maidstone, England
    Active Corporate (1 parent)
    Equity (Company account)
    193,623 GBP2024-11-30
    Officer
    icon of calendar 2015-05-13 ~ 2018-08-24
    IIF 35 - Director → ME
  • 10
    VNSN1 LIMITED - 2022-08-23
    icon of address 3rd Floor 3-5 Rathbone Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,122,861 GBP2024-12-31
    Officer
    icon of calendar 2021-09-13 ~ 2021-12-16
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-09-13 ~ 2021-12-16
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE

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.