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

Mr Steve Bailey

    Related profiles found in government register
  • Mr Steve Bailey
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Priory Place, Priory Road, Tiptree Essex, CO5 0QE, England

      IIF 1 IIF 2
  • Mr Steven Bailey
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sutherland House, 1759 London Road, Leigh On Sea, Essex, SS9 2RZ, England

      IIF 3
  • Mr Steven Stewart Bailey
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 22 The Globe Centre, St. James Square, Accrington, BB5 0RE, England

      IIF 4
  • Bailey, Steve
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Priory Place, Priory Road, Tiptree Essex, Essex, CO5 0QE, England

      IIF 5
  • Bailey, Steve
    British director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Priory Place, Priory Road, Tiptree Essex, Essex, CO5 0QE, England

      IIF 6
  • Mr Steve Bailey
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Telford Road, Bayton Roadi Industrial Estate, Coventry, Warwickshire, CV7 9ES, United Kingdom

      IIF 7
    • icon of address The Stag, Bishop Street, Coventry, Westmidlands, CV1 1HU, England

      IIF 8
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 9
  • Bailey, Steve
    British director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Worlds End Lane, 126, Birmingham, West Midlands, B32 1JT, England

      IIF 10
  • Bailey, Steven Stewart
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Infocus Charity, Topsham Road, Exeter, Devon, EX2 6HA, England

      IIF 11
  • Bailey, Steven Stewart
    British trainer

    Registered addresses and corresponding companies
    • icon of address Suite 22 The Globe Centre, St. James Square, Accrington, BB5 0RE, England

      IIF 12
  • Bailey, Steve
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Telford Road, Bayton Road Industrial Estate, Coventry, Warwickshire, CV7 9ES, United Kingdom

      IIF 13
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 14
  • Bailey, Steve
    British director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 123, Hagley Road, Edgbaston, Birmingham, West Midlands, B16 8LD, England

      IIF 15
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 16
  • Bailey, Steve
    British operations manager born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Kendal Avenue, Rednal, Birmingham, B45 9QA, England

      IIF 17 IIF 18
  • Bailey, Steve
    British publican born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Red Lion 105, Station Road, Erdington, Birmingham, West Midlands, B23 6UG, United Kingdom

      IIF 19
    • icon of address Coventry Cross, The Burges, Coventry, West Midlands, CV1 1HL, United Kingdom

      IIF 20
    • icon of address The Stag, Bishop Street, Coventry, Westmidlands, CV1 1HU, England

      IIF 21
  • Bailey, Steven Stewart
    British company director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Ludham Hall Lane, Black Notley, Braintree, Essex, CM77 8QT

      IIF 22
  • Bailey, Steven Stewart
    British trainer born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 22 The Globe Centre, St. James Square, Accrington, BB5 0RE, England

      IIF 23
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 7 Telford Road, Bayton Road Industrial Estate, Coventry, Warwickshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    215,467 GBP2024-03-31
    Officer
    icon of calendar 2021-03-10 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-03-10 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Priory Place, Priory Road, Tiptree, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -17 GBP2024-10-31
    Officer
    icon of calendar 2021-02-11 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 3
    icon of address Priory Place, Priory Road, Colchester, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    149,889 GBP2023-12-31
    Officer
    icon of calendar 2019-06-26 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-06-26 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 4
    icon of address The Stag Bishop Street, Bishop Street, Coventry, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-09 ~ dissolved
    IIF 20 - Director → ME
  • 5
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-04 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-11-04 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 6
    THE WEST OF ENGLAND SCHOOL AND COLLEGE - 2012-10-12
    WESC FOUNDATION - 2021-08-05
    icon of address Infocus Charity, Topsham Road, Exeter, Devon, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2025-05-20 ~ now
    IIF 11 - Director → ME
  • 7
    icon of address 9 Kendal Avenue, Rednal, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-09 ~ dissolved
    IIF 19 - Director → ME
  • 8
    icon of address The Stag Bishop Street, The Stag Bishop Street, Coventry, Coventry, Westmidlands, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-12-02 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address Unit 3/4 Coulson Trading Estate, Edward Street, Dudley, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,494,366 GBP2019-12-31
    Officer
    icon of calendar 2018-03-10 ~ 2018-12-11
    IIF 10 - Director → ME
    icon of calendar 2015-12-08 ~ 2016-11-01
    IIF 16 - Director → ME
    icon of calendar 2016-11-01 ~ 2018-03-10
    IIF 15 - Director → ME
  • 2
    icon of address Royal Oak 7, Dudley Port, Tipton, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-13 ~ 2015-05-30
    IIF 17 - Director → ME
    icon of calendar 2014-11-28 ~ 2015-04-10
    IIF 18 - Director → ME
  • 3
    icon of address Suite 22 The Globe Centre, St. James Square, Accrington, England
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    527,538 GBP2022-12-31
    Officer
    icon of calendar 2008-10-27 ~ 2023-04-20
    IIF 23 - Director → ME
    icon of calendar 2008-10-27 ~ 2023-04-20
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-04-20
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    NEXUS FOUNDATION - 2022-08-18
    icon of address Sutherland House, 1759 London Road, Leigh On Sea, Essex, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    7,480 GBP2022-04-30
    Officer
    icon of calendar 2010-04-11 ~ 2020-11-13
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-04-11 ~ 2020-11-13
    IIF 3 - Has significant influence or control OE
  • 5
    icon of address The Stag Bishop Street, The Stag Bishop Street, Coventry, Coventry, Westmidlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-02 ~ 2017-11-10
    IIF 21 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.