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

Peter William Bailey

    Related profiles found in government register
  • Peter William Bailey
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • Kittiwake House, Panorama Place, Gloucester Road, Almondsbury, Bristol, BS32 4HH, England

      IIF 1
  • Mr Peter William Bailey
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 20, Newbridge Hill, Bath, BA1 3PU

      IIF 2
    • 20, Newbridge Hill, Bath, BA1 3PU, England

      IIF 3
    • Box House, Bath Road, Box, Corsham, Wiltshire, SN13 8AA, England

      IIF 4
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 5
  • Mr Peter William Bailey
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 6
  • Bailey, Peter William
    British company director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 5, Vaughan Parade, Office 2, Torquay, TQ2 5EG, England

      IIF 7
  • Bailey, Peter William
    British cpo born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • Kittiwake House, Panorama Place, Gloucester Road, Almondsbury, Bristol, BS32 4HH, England

      IIF 8
  • Bailey, Peter William
    British it consultant born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • Sigma House, Oak View Close, Edginswell Park, Torquay, Devon, TQ2 7FF, United Kingdom

      IIF 9
  • Bailey, Peter William
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 20, Newbridge Hill, Bath, BA1 3PU, England

      IIF 10
    • 20, Newbridge Hill, Bath, BA1 3PU, United Kingdom

      IIF 11
    • 47 Church Street, Great Baddow, Chelmsford, Essex, CM2 7JA, England

      IIF 12
    • Box House, Bath Road, Box, Corsham, Wiltshire, SN13 8AA, England

      IIF 13
    • Box House Estate, Bath Road, Box, Corsham, SN13 8AA, England

      IIF 14
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 15 IIF 16
  • Bailey, Peter William
    British chartered accountant born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 405, Mile End Road, London, E3 4PB, England

      IIF 17
  • Bailey, Peter William
    British director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ

      IIF 18
    • Walingsham House, 32 Shivenham Hundred Business Park, Majors Road, Swindon, Wiltshire, SN6 8TZ, United Kingdom

      IIF 19
  • Bailey, Peter William
    British student/it project manager born in March 1988

    Resident in Britain

    Registered addresses and corresponding companies
    • Kingsley House, 51-53 Upper Oldfield Park, Bath, Avon, BA2 3LB

      IIF 20
  • Mr Peter Bailey
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, The Buntings, Exminster, Exeter, EX6 8SL, United Kingdom

      IIF 21
  • Bailey, Peter William
    British accountant born in October 1969

    Registered addresses and corresponding companies
    • 12 Beaufort East, Bath, Somerset, BA1 6QD

      IIF 22
  • Bailey, Peter William
    British director born in October 1969

    Registered addresses and corresponding companies
    • 67 Combe Park, Bath, BA1 3NE

      IIF 23
  • Bailey, Peter William
    British director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 24
  • Bailey, Peter William
    British

    Registered addresses and corresponding companies
    • 67 Combe Park, Bath, BA1 3NE

      IIF 25
  • Bailey, Peter
    British director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, The Buntings, Exminster, Exeter, EX6 8SL, United Kingdom

      IIF 26
  • Bailey, Peter William

    Registered addresses and corresponding companies
    • Box House, Bath Road, Box, Corsham, Wiltshire, SN13 8AA, England

      IIF 27
    • Walsingham House, 32 Shrivenham Hundred Business Park, Majors Road, Watchfield, Shrivenham, SN6 8TZ, England

      IIF 28
  • Bailey, Peter

    Registered addresses and corresponding companies
    • 20, Newbridge Hill, Bath, BA13PU, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 12
  • 1
    BUCKLER DAVIES CONSULTANCY LIMITED - 2014-09-22
    Walsingham House 32 Shrivenham Hundred Business Park, Majors Road, Watchfield, Shrivenham
    Dissolved Corporate (4 parents)
    Officer
    2014-07-01 ~ dissolved
    IIF 28 - Secretary → ME
  • 2
    BILLX LTD
    - now
    DORKUS LTD - 2020-01-23
    C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    110,868 GBP2020-12-31
    Person with significant control
    2018-12-27 ~ dissolved
    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
  • 3
    20 Newbridge Hill, Bath, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,673 GBP2024-03-31
    Officer
    2015-03-23 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Mha Macintyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (1 parent)
    Officer
    2013-07-25 ~ dissolved
    IIF 19 - Director → ME
  • 5
    Mha Macintyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (1 parent)
    Officer
    2013-07-25 ~ dissolved
    IIF 18 - Director → ME
  • 6
    Box House Estate Bath Road, Box, Corsham, England
    Active Corporate (5 parents)
    Equity (Company account)
    7,113 GBP2024-11-30
    Officer
    2022-11-01 ~ now
    IIF 14 - Director → ME
    IIF 12 - Director → ME
  • 7
    PARIS 103 LIMITED - 2010-10-07
    Box House Bath Road, Box, Corsham, Wiltshire, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    584,448 GBP2024-12-31
    Officer
    2015-10-15 ~ now
    IIF 13 - Director → ME
    2012-05-28 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    2021-09-17 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    SONITEL LIMITED - 2022-06-07
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-09-30
    Officer
    2021-09-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2021-09-01 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    2025-08-28 ~ now
    IIF 15 - Director → ME
  • 10
    12 The Buntings, Exminster, Exeter, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -999 GBP2021-07-31
    Officer
    2018-07-18 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2018-07-18 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 11
    20 Newbridge Hill, Bath
    Active Corporate (2 parents)
    Equity (Company account)
    12,157 GBP2024-03-31
    Officer
    2011-04-06 ~ now
    IIF 11 - Director → ME
    2011-04-06 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    Sigma House Oak View Close, Edginswell Park, Torquay, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-06-19 ~ dissolved
    IIF 9 - Director → ME
Ceased 7
  • 1
    11 Waveney Road, Keynsham, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    1998-10-30 ~ 2000-10-16
    IIF 22 - Director → ME
  • 2
    LANDMINE ACTION CHARITABLE TRUST - 2010-06-08
    HUMAN SECURITY ACTION - 2008-01-09
    405 Mile End Road Mile End Road, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    90,697 GBP2022-12-31
    Officer
    2012-09-27 ~ 2016-07-01
    IIF 17 - Director → ME
  • 3
    BILLX LTD
    - now
    DORKUS LTD - 2020-01-23
    C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    110,868 GBP2020-12-31
    Officer
    2018-12-27 ~ 2021-12-31
    IIF 24 - Director → ME
  • 4
    DARTMOUTH & DISTRICT CHAMBER OF TRADE LIMITED - 2001-08-03
    DARTMOUTH ENTERPRISE GROUP LIMITED - 1992-09-10
    DRAWSTAR LIMITED - 1985-09-19
    Dartmouth Chamber Of Trade, The Guildhall, Victoria Road, Dartmouth, Devon, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    648 GBP2017-07-31
    Officer
    2014-08-01 ~ 2016-04-11
    IIF 7 - Director → ME
  • 5
    NETWORK BARS LIMITED - 2002-05-01
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    9 GBP2025-03-31
    Officer
    2010-08-04 ~ 2014-08-18
    IIF 20 - Director → ME
  • 6
    Sandpiper House Panorama Place, Gloucester Road, Almondsbury, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    227 GBP2025-03-31
    Officer
    2021-05-10 ~ 2025-01-27
    IIF 8 - Director → ME
    Person with significant control
    2021-05-10 ~ 2025-01-27
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    ALLEN-VANGUARD THREAT SOLUTIONS LTD. - 2016-04-09
    HAZARD MANAGEMENT SOLUTIONS LIMITED - 2011-04-08
    38-42 Newport Street, Swindon
    Dissolved Corporate (1 parent)
    Officer
    2007-02-19 ~ 2007-06-13
    IIF 23 - Director → ME
    2005-10-04 ~ 2007-06-13
    IIF 25 - Secretary → 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.