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 James

    Related profiles found in government register
  • Bailey, David James
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Chapel, Old Cherry Lane, Lymm, WA13 0TA, England

      IIF 1
    • icon of address 5 Caistor Close, Mile Oak, Tamworth, Staffordshire, B78 3PT

      IIF 2 IIF 3
  • Bailey, David James
    British it consultant born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Caistor Close, Mile Oak, Tamworth, Staffordshire, B78 3PT

      IIF 4
  • Bailey, David
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Chapel, Old Cherry Lane, Lymm, WA13 0TA, England

      IIF 5
  • Bailey, David James
    British it consultant born in December 1973

    Registered addresses and corresponding companies
    • icon of address 20 Bryony, 3 Badgers Bank Road, Birmingham, West Midlands, B74 4ES

      IIF 6
  • Bailey, David James
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, The Green, Kings Norton, Birmingham, B38 8SD, United Kingdom

      IIF 7
  • Bailey, David James
    British director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, The Green, Kings Norton, Birmingham, B38 8SD, United Kingdom

      IIF 8
    • icon of address Unit W2, 18 Forge Lane, Minworth, Sutton Coldfield, West Midlands, B76 1AH, United Kingdom

      IIF 9
  • Mr David Bailey
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stone House, 55 Stone Road Business Park, Stone Road, Stoke On Trent, Staffordshire, ST4 6SR, England

      IIF 10
  • Bailey, David James
    British it consultant

    Registered addresses and corresponding companies
    • icon of address 20 Bryony, 3 Badgers Bank Road, Birmingham, West Midlands, B74 4ES

      IIF 11
  • Mr David James Bailey
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Chapel, Old Cherry Lane, Lymm, WA13 0TA, England

      IIF 12
  • Mr David James Bailey
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit W2, Warwick House, Forge Lane, Minworth Industrial Park, Minworth, Sutton Coldfield, B76 1AH, England

      IIF 13
  • Bailey, David
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Dpc, Stone House, 55 Stone Road Business Park, Stoke-on-trent, Staffordshire, ST4 6SR, England

      IIF 14
  • Mr David James Bailey
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, The Green, Birmingham, B38 8SD, United Kingdom

      IIF 15
    • icon of address 26, The Green, Kings Norton, Birmingham, B38 8SD, England

      IIF 16
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Unit W2 18 Forge Lane, Minworth, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    272 GBP2020-05-31
    Officer
    icon of calendar 2019-02-08 ~ dissolved
    IIF 9 - Director → ME
  • 2
    icon of address The Chapel, Old Cherry Lane, Lymm, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    228,669 GBP2025-03-31
    Officer
    icon of calendar 2004-06-11 ~ now
    IIF 3 - Director → ME
  • 3
    icon of address The Chapel, Old Cherry Lane, Lymm, Cheshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,095,506 GBP2025-03-31
    Officer
    icon of calendar 2012-01-31 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address The Chapel, Old Cherry Lane, Lymm, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    60 GBP2025-03-31
    Officer
    icon of calendar 2004-06-11 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Stone House 55 Stone Road Business Park, Stone Road, Stoke On Trent, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    30,280 GBP2024-06-30
    Officer
    icon of calendar 2008-06-06 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 26 The Green, Kings Norton, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-06-01 ~ dissolved
    IIF 4 - Director → ME
  • 7
    icon of address 26 The Green, Kings Norton, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2019-09-11 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-09-11 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address The Chapel, Old Cherry Lane, Lymm, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    13,033 GBP2024-02-29
    Officer
    icon of calendar 2019-09-21 ~ now
    IIF 7 - Director → ME
  • 9
    THOES IT DUDES LTD - 2024-01-30
    icon of address The Chapel, Old Cherry Lane, Lymm, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2024-01-23 ~ now
    IIF 5 - Director → ME
Ceased 2
  • 1
    icon of address The Chapel, Old Cherry Lane, Lymm, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    228,669 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-12
    IIF 13 - Has significant influence or control OE
  • 2
    icon of address 26 The Green, Kings Norton, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-04-06 ~ 2000-10-31
    IIF 6 - Director → ME
    icon of calendar 1999-04-06 ~ 2000-10-31
    IIF 11 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.