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 Michael

    Related profiles found in government register
  • Bailey, David Michael
    British company director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Waterham Business Park, Highstreet Road, Dargate, Faversham, ME13 9EJ, England

      IIF 1
    • icon of address 123 John Wilson Business Park, Harvey Drive, Chestfield, Whitstable, CT5 3QY, England

      IIF 2
  • Bailey, David Michael
    British director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6-7, Cecil Square, Margate, CT9 1BD, England

      IIF 3 IIF 4 IIF 5
    • icon of address 6-7 Cecil Square, Margate, Kent, CT9 1BD, United Kingdom

      IIF 6
    • icon of address 3, Glenside, Whitstable, CT5 3DT, United Kingdom

      IIF 7
  • Bailey, David Michael
    British group operations director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Centre Block, 4th Floor, Central Court, Knoll Rise, Orpington, Kent, BR6 0JA

      IIF 8
  • Bailey, David Michael
    British sales director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Glenside, Whitstable, Kent, CT5 3DT, United Kingdom

      IIF 9
  • Bailey, David Michael
    British company director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trainfor Group House, Ramsgate Road, Richborough, Sandwich, Kent, CT13 9QN, United Kingdom

      IIF 10
  • Bailey, David Michael
    British director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6-7, Cecil Square, Margate, CT9 1BD, England

      IIF 11
    • icon of address Trainfor Group House -, Kent Driver Cpc, Ramsgate, Sandwich, Kent, CT13 9QN, United Kingdom

      IIF 12
    • icon of address Trainfor Group House, Kent Bus And Coach Driver Training, Ramsgate Road, Sandwich, Kent, CT13 9QN, United Kingdom

      IIF 13
    • icon of address Trainfor Group House, Kent Minibus Training, Ramsgate Road, Sandwich, Kent, CT13 9QN, United Kingdom

      IIF 14
  • Mr David Michael Bailey
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit W, 10 Stone Way, Lakesview International Business Park, Canterbury, Kent, CT3 4GP, England

      IIF 15
    • icon of address 6-7, Cecil Square, Margate, CT9 1BD, England

      IIF 16
    • icon of address 6-7 Cecil Square, Margate, Kent, CT9 1BD, United Kingdom

      IIF 17
    • icon of address 123 John Wilson Business Park, Harvey Drive, Chestfield, Whitstable, CT5 3QY, England

      IIF 18
    • icon of address 3, Glenside, Whitstable, CT5 3DT, United Kingdom

      IIF 19
  • Bailey, Reginald Michael
    British directors born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit W, 10 Stone Way, Lakesview International Business Park, Canterbury, Kent, CT3 4GP, England

      IIF 20
  • Bailey, Reginald Michael
    English driving instructor born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Waterham Business Park, Highstreet Road, Dargate, Faversham, ME13 9EJ, England

      IIF 21
  • Mr David Michael Bailey
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Centre Block, 4th Floor, Central Court, Knoll Rise, Orpington, Kent, BR6 0JA

      IIF 22
    • icon of address Trainfor Group House -, Kent Driver Cpc, Ramsgate, Sandwich, Kent, CT13 9QN, United Kingdom

      IIF 23
    • icon of address Trainfor Group House, Kent Bus And Coach Driver Training, Ramsgate Road, Sandwich, Kent, CT13 9QN, United Kingdom

      IIF 24
    • icon of address Trainfor Group House, Kent Minibus Training, Ramsgate Road, Sandwich, Kent, CT13 9QN, United Kingdom

      IIF 25
    • icon of address Trainfor Group House, Ramsgate Road, Richborough, Sandwich, Kent, CT13 9QN, United Kingdom

      IIF 26
  • Mr David Michael Bailey
    English born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Waterham Business Park, Highstreet Road, Dargate, Faversham, ME13 9EJ, England

      IIF 27
  • Mr Reginald Michael Bailey
    British born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Waterham Business Park, Highstreet Road, Dargate, Faversham, ME13 9EJ, England

      IIF 28
child relation
Offspring entities and appointments
Active 12
  • 1
    LOGISTICS FOR GROUP LIMITED - 2022-11-03
    icon of address 6-7 Cecil Square, Margate, England
    Active Corporate (2 parents)
    Equity (Company account)
    -563 GBP2024-06-30
    Officer
    icon of calendar 2021-06-02 ~ now
    IIF 4 - Director → ME
  • 2
    icon of address 6-7 Cecil Square, Margate, England
    Active Corporate (2 parents)
    Equity (Company account)
    66,662 GBP2023-11-30
    Officer
    icon of calendar 2022-11-25 ~ now
    IIF 11 - Director → ME
  • 3
    icon of address 6-7 Cecil Square, Margate, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-16 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-06-16 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 3 Glenside, Whitstable, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-23 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-08-23 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 6-7 Cecil Square, Margate, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    200 GBP2023-05-31
    Officer
    icon of calendar 2021-05-31 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-05-31 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Trainfor Group House Kent Bus And Coach Driver Training, Ramsgate Road, Sandwich, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-29 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-12-29 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Trainfor Group House - Kent Driver Cpc, Ramsgate, Sandwich, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-29 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-12-29 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Trainfor Group House Ramsgate Road, Richborough, Sandwich, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-29 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-12-29 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Trainfor Group House Kent Minibus Training, Ramsgate Road, Sandwich, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-29 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-12-29 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 6-7 Cecil Square, Margate, England
    Active Corporate (2 parents)
    Equity (Company account)
    -31,017 GBP2023-06-30
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 3 - Director → ME
  • 11
    icon of address 123 John Wilson Business Park Harvey Drive, Chestfield, Whitstable, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-22 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-02-22 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    TRAIN FOR TOWING LIMITED - 2021-04-20
    icon of address Train For Group, Ramsgate Road, Richborough, Sandwich, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -33,756 GBP2023-07-31
    Officer
    icon of calendar 2020-11-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-01-14 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    icon of address Highfield House White Horse Road, Holly Hill, Meopham, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-08 ~ 2014-11-13
    IIF 9 - Director → ME
  • 2
    TRAIN FOR TOWING LIMITED - 2021-04-20
    icon of address Train For Group, Ramsgate Road, Richborough, Sandwich, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -33,756 GBP2023-07-31
    Officer
    icon of calendar 2020-06-17 ~ 2021-11-05
    IIF 20 - Director → ME
    icon of calendar 2018-08-03 ~ 2020-06-17
    IIF 1 - Director → ME
    icon of calendar 2018-07-30 ~ 2020-05-13
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-11-01 ~ 2021-11-05
    IIF 15 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 15 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2018-07-30 ~ 2020-06-17
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
    icon of calendar 2020-06-17 ~ 2021-08-31
    IIF 28 - Ownership of shares – 75% or more 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 16 October 2025 and licensed under the Open Government Licence v3.0.