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, Mark Peter

    Related profiles found in government register
  • Bailey, Mark Peter
    British builder born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 31, High Street, Haverhill, CB9 8AD, England

      IIF 1
  • Bailey, Mark
    British director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Windsor House, Troon Way Business Centre, Humberstone Lane, Thurmaston, Leicestershire, LE4 9HA, England

      IIF 2
  • Bailey, Mark
    British operations director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • Glaisdale Drive, Bilborough, Notts, NG8 4LU

      IIF 3
  • Bailey, Mark
    British ceo born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1 First Floor , Ravenscroft House, Regent Street, Cambridge, CB2 1AB, England

      IIF 4
  • Bailey, Mark
    British chief executive born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • Sussex Innovation Centre, University Of Sussex, Science Park Square, Falmer, Brighton, BN1 9SB, England

      IIF 5
  • Bailey, Mark
    British chief executive officer born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • Preston Park House, South Road, Brighton, East Sussex, BN1 6SB, United Kingdom

      IIF 6
  • Bailey, Mark
    British director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • Chatsworth House, 39 Chatsworth Road, Worthing, West Sussex, BN11 1LY

      IIF 7
  • Bailey, Mark
    British director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • The Old Court House, Union Road, Farnham, Surrey, GU9 7PT, United Kingdom

      IIF 8
  • Bailey, Mark
    British management consultant born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • Fifth Avenue, Centrum 100, Burton On Trent, Staffordshire, DE14 2WS

      IIF 9
  • Bailey, Mark
    British director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, SL9 7QE, England

      IIF 10
  • Bailey, Mark
    British non-executive director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 100, Berkshire Place, Winnersh, Wokingham, RG41 5RD, United Kingdom

      IIF 11
  • Bailey, David Mark
    British designer born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 159, Stephens Road, Tunbridge Wells, Kent, TN4 9QD, England

      IIF 12
  • Mr Mark Bailey
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Windsor House, Troon Way Business Centre, Humberstone Lane, Thurmaston, Leicestershire, LE4 9HA, England

      IIF 13
  • Bailey, David Mark, Mr.
    British director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • The Old Manor, Plazdale Green Road, Sevenoaks, Kent, TN15 7EP, England

      IIF 14
  • Mr Mark Bailey
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • Preston Park House, South Road, Brighton, East Sussex, BN1 6SB, United Kingdom

      IIF 15
    • Sompting Peverel, Church Lane, Lancing, West Sussex, BN15 0AZ, England

      IIF 16
    • 26, Merrylees Road, Newbold Verdon, Leicester, LE9 9NR, England

      IIF 17
  • Mr Mark Peter Bailey
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 31, High Street, Haverhill, CB9 8AD, England

      IIF 18
  • Mr David Mark Bailey
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 159, Stephens Road, Tunbridge Wells, Kent, TN4 9QD, England

      IIF 19
  • Mr Mark Bailey
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, SL9 7QE, England

      IIF 20
    • 1, Charterhouse Mews, London, EC1M 6BB, England

      IIF 21 IIF 22 IIF 23
  • Bailey, Mark
    British director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Devoran, Rew Street, Cowes, PO31 8NP, United Kingdom

      IIF 24
  • Bailey, Mark
    British company director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fifth Avenue, Centrum 100, Burton On Trent, Staffordshire, DE14 2WS

      IIF 25
  • Bailey, Mark
    born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Charterhouse Mews, London, EC1M 6BB, England

      IIF 26
  • Bailey, Mark
    British company director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, SL9 7QE, United Kingdom

      IIF 27
  • Bailey, Mark
    British director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Coppice Lodge, Long Walk, Chalfont St. Giles, Buckinghamshire, HP8 4AW

      IIF 28
    • 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, SL9 7QE, England

      IIF 29
    • 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, SL9 7QE, United Kingdom

      IIF 30
    • 1, Charterhouse Mews, London, EC1M 6BB, England

      IIF 31 IIF 32 IIF 33
    • 1st Floor, Corner Block, Quay Street, Manchester, M3 3HN, United Kingdom

      IIF 34
  • Bailey, Mark
    British non executive director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • G - 1.03, 60 Gray's Inn Road, London, WC1X 8AQ, England

      IIF 35
  • Bailey, David Mark
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 159, Stephens Road, Tunbridge Wells, Kent, TN4 9QD, England

      IIF 36
  • Mr Mark Bailey
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Devoran, Rew Street, Cowes, PO31 8NP, United Kingdom

      IIF 37
  • Mr David Mark Bailey
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 159, Stephens Road, Tunbridge Wells, Kent, TN4 9QD, England

      IIF 38
  • Mr Mark Bailey
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, SL9 7QE, United Kingdom

      IIF 39
    • 1, Charterhouse Mews, London, EC1M 6BB, England

      IIF 40
child relation
Offspring entities and appointments
Active 15
  • 1
    9 St. Johns Place, Newport
    Corporate (2 parents)
    Equity (Company account)
    17,715 GBP2023-11-30
    Officer
    2014-12-05 ~ now
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Sussex Innovation Centre University Of Sussex, Science Park Square, Falmer, Brighton, England
    Corporate (5 parents)
    Equity (Company account)
    -2,084,657 GBP2024-03-31
    Officer
    2019-05-24 ~ now
    IIF 5 - director → ME
  • 3
    2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-03-28 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2023-03-28 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 4
    1 Charterhouse Mews, London, England
    Corporate (2 parents, 4 offsprings)
    Officer
    2024-08-30 ~ now
    IIF 26 - llp-designated-member → ME
    Person with significant control
    2024-08-30 ~ now
    IIF 40 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 40 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 40 - Right to appoint or remove membersOE
  • 5
    MBB CAPITAL PARTNERS LIMITED - 2023-03-06
    MBB FINANCE LIMITED - 2022-02-16
    HENDERSON SCOTT FINANCE LIMITED - 2018-08-14
    HENDERSON SCOTT FINANCIAL MARKETS LIMITED - 2009-06-01
    1 Charterhouse Mews, London, England
    Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    27,462 GBP2023-12-31
    Officer
    2009-03-09 ~ now
    IIF 32 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 6
    14 CAPITAL PARTNERS LTD - 2023-11-15
    1 Charterhouse Mews, London, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2023-03-07 ~ now
    IIF 33 - director → ME
  • 7
    1 Charterhouse Mews, London, England
    Corporate (4 parents)
    Equity (Company account)
    20,438 GBP2023-12-31
    Officer
    2023-12-15 ~ now
    IIF 31 - director → ME
  • 8
    Windsor House Troon Way Business Centre, Humberstone Lane, Thurmaston, Leicestershire, England
    Corporate (2 parents)
    Equity (Company account)
    2,885 GBP2024-03-31
    Officer
    2016-10-01 ~ now
    IIF 2 - director → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 9
    Preston Park House, South Road, Brighton, East Sussex, England
    Corporate (1 parent)
    Officer
    2024-02-12 ~ now
    IIF 6 - director → ME
    Person with significant control
    2024-02-12 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 10
    Chatsworth House, 39 Chatsworth Road, Worthing, West Sussex
    Dissolved corporate (2 parents)
    Equity (Company account)
    200,451 GBP2017-12-31
    Officer
    2014-12-05 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2016-06-29 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    31 High Street, Haverhill, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    13,466 GBP2024-03-31
    Officer
    2003-03-06 ~ now
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 12
    159 Stephens Road, Tunbridge Wells, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    27,601 GBP2021-03-31
    Officer
    2018-03-26 ~ now
    IIF 12 - director → ME
    Person with significant control
    2018-03-26 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 13
    Frp Advisory Llp Ashcroft House Ervington Court, Meridian Business Park, Leicester
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,396 GBP2016-07-31
    Officer
    2009-07-07 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Has significant influence or controlOE
  • 14
    159 Stephens Road, Tunbridge Wells, Kent, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    2020-10-13 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2020-10-13 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 15
    CONCILIARE LIMITED - 2006-11-27
    Wmw.consultants, Bedford Heights, Manton Lane, Bedford, Beds, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2006-06-17 ~ dissolved
    IIF 28 - director → ME
Ceased 12
  • 1
    100 Berkshire Place, Winnersh, Wokingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    523,561 GBP2023-12-31
    Officer
    2023-01-11 ~ 2024-02-12
    IIF 11 - director → ME
  • 2
    1 Charterhouse Mews, London, England
    Corporate (2 parents)
    Profit/Loss (Company account)
    -1,430,148 GBP2023-03-28 ~ 2024-03-31
    Officer
    2023-03-28 ~ 2024-08-13
    IIF 27 - director → ME
    Person with significant control
    2024-02-28 ~ 2024-09-16
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    Arundel House, 1 Amberley Court, Whitworth Road, Crawley
    Corporate (2 parents)
    Equity (Company account)
    -3,518,976 GBP2023-03-31
    Officer
    2023-12-15 ~ 2024-01-14
    IIF 8 - director → ME
  • 4
    107 Station Street, Burton-on-trent, Staffordshire, England
    Dissolved corporate (3 parents)
    Officer
    2012-01-19 ~ 2014-12-31
    IIF 25 - director → ME
  • 5
    14 CAPITAL PARTNERS LTD - 2023-11-15
    1 Charterhouse Mews, London, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    2023-12-15 ~ 2024-08-20
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 6
    SQUARE-X LIMITED - 2011-05-25
    2nd Floor Corner Block, Quay Street, Manchester, England
    Corporate (2 parents, 1 offspring)
    Officer
    2002-12-11 ~ 2022-09-30
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-08-17
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    VALUETECH LIMITED - 1999-12-21
    2nd Floor Corner Block, Quay Street, Manchester, England
    Corporate (2 parents)
    Officer
    2000-03-01 ~ 2022-09-30
    IIF 10 - director → ME
  • 8
    T.P. HOPWELL (NOTTINGHAM) LIMITED - 1982-10-29
    Glaisdale Drive, Bilborough, Notts
    Corporate (9 parents)
    Equity (Company account)
    13,257,575 GBP2023-12-29
    Officer
    2024-01-01 ~ 2024-09-16
    IIF 3 - director → ME
  • 9
    SCIENSUS LTD - 2019-11-06
    IMPACT RX LIMITED - 2009-02-06
    Suite A 7th Floor City Gate East, Tollhouse Hill, Nottingham
    Dissolved corporate (4 parents)
    Officer
    2003-12-10 ~ 2014-12-31
    IIF 9 - director → ME
  • 10
    SEARCH CONSULTANCY TOPCO LIMITED - 2020-07-21
    2nd Floor Corner Block, Quay Street, Manchester, England
    Corporate (4 parents, 1 offspring)
    Officer
    2018-08-17 ~ 2023-10-02
    IIF 34 - director → ME
  • 11
    SPOR AV LIMITED - 2022-03-04
    2nd Floor Right Suite, Burlington House, Maidenhead, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    625,265 GBP2023-12-31
    Officer
    2022-10-10 ~ 2024-12-31
    IIF 35 - director → ME
  • 12
    Suite 1 First Floor , Ravenscroft House, Regent Street, Cambridge, England
    Corporate (4 parents)
    Equity (Company account)
    -597,350 GBP2023-07-31
    Officer
    2022-10-04 ~ 2024-01-17
    IIF 4 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.