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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 5
  • 1
    Elliott, Stephen
    Born in May 1973
    Individual (3 offsprings)
    Officer
    icon of calendar 2025-02-17 ~ now
    OF - Director → CIF 0
  • 2
    Deakin, David Raymond
    Born in September 1973
    Individual (7 offsprings)
    Officer
    icon of calendar 2023-03-03 ~ now
    OF - Director → CIF 0
  • 3
    Redhead, Simon Mark
    Born in February 1973
    Individual (24 offsprings)
    Officer
    icon of calendar 2023-03-03 ~ now
    OF - Director → CIF 0
  • 4
    Jarvis, Peter Michael
    Born in March 1959
    Individual (10 offsprings)
    Officer
    icon of calendar 1992-10-26 ~ now
    OF - Director → CIF 0
  • 5
    icon of address15 Frederick Road, Edgbaston, Birmingham, England
    Active Corporate (10 parents, 6 offsprings)
    Profit/Loss (Company account)
    -9,700 GBP2020-04-01 ~ 2020-12-31
    Person with significant control
    icon of calendar 2023-03-03 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 9
  • 1
    Gardner, Trena Margaret
    Practice Administration Manager
    Individual
    Officer
    icon of calendar 1992-09-18 ~ 1992-10-26
    OF - Secretary → CIF 0
  • 2
    Godfrey, Paul Edmund
    Solicitor born in June 1946
    Individual
    Officer
    icon of calendar 1992-09-18 ~ 1992-10-26
    OF - Director → CIF 0
  • 3
    Moors, Paul Christopher
    Company Director born in December 1962
    Individual (11 offsprings)
    Officer
    icon of calendar 1992-10-26 ~ 1995-03-31
    OF - Director → CIF 0
    Moors, Paul Christopher
    Company Director
    Individual (11 offsprings)
    Officer
    icon of calendar 1992-10-26 ~ 1993-10-31
    OF - Secretary → CIF 0
  • 4
    Archer, Clive Philip
    Chartered Accountant born in November 1952
    Individual (6 offsprings)
    Officer
    icon of calendar 1999-11-11 ~ 2021-12-31
    OF - Director → CIF 0
  • 5
    Simon, Pamela Ann
    Company Secretary born in March 1961
    Individual
    Officer
    icon of calendar 1997-06-01 ~ 2021-10-31
    OF - Director → CIF 0
    Simon, Pamela Ann
    Individual
    Officer
    icon of calendar 1993-11-01 ~ 2021-10-31
    OF - Secretary → CIF 0
  • 6
    Wood, Philip Barrington
    Chartered Accountant born in February 1956
    Individual (6 offsprings)
    Officer
    icon of calendar 1999-11-11 ~ 2004-06-09
    OF - Director → CIF 0
  • 7
    Mr Peter Michael Jarvis
    Born in March 1959
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-03
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 8
    icon of address31 Corsham Street, London
    Corporate
    Officer
    1992-06-04 ~ 1992-09-18
    PE - Nominee Director → CIF 0
  • 9
    A L SECRETARIAL SERVICES LTD
    icon of address31 Corsham Street, London
    Active Corporate (1 parent, 143 offsprings)
    Equity (Company account)
    103 GBP2024-09-30
    Officer
    1992-06-04 ~ 1992-09-18
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

BARRINGTON JARVIS LIMITED

Previous names
BRYNSTAGE LIMITED - 1992-10-02
CLAVERLEY HYDE FINANCIAL MANAGEMENT LIMITED - 1996-10-18
GILMAN JARVIS LIMITED - 2000-01-17
Standard Industrial Classification
64999 - Financial Intermediation Not Elsewhere Classified
Brief company account
Property, Plant & Equipment
8,247 GBP2021-10-31
12,318 GBP2020-10-31
Fixed Assets - Investments
2,500 GBP2020-10-31
Fixed Assets
8,247 GBP2021-10-31
14,818 GBP2020-10-31
Debtors
247,413 GBP2021-10-31
270,455 GBP2020-10-31
Cash at bank and in hand
1,012,557 GBP2021-10-31
722,175 GBP2020-10-31
Current Assets
1,259,970 GBP2021-10-31
992,630 GBP2020-10-31
Net Current Assets/Liabilities
937,539 GBP2021-10-31
755,433 GBP2020-10-31
Total Assets Less Current Liabilities
945,786 GBP2021-10-31
770,251 GBP2020-10-31
Net Assets/Liabilities
945,091 GBP2021-10-31
769,978 GBP2020-10-31
Equity
Called up share capital
16,796 GBP2021-10-31
16,796 GBP2020-10-31
Retained earnings (accumulated losses)
928,295 GBP2021-10-31
753,182 GBP2020-10-31
Equity
945,091 GBP2021-10-31
769,978 GBP2020-10-31
Average Number of Employees
152020-11-01 ~ 2021-10-31
162019-11-01 ~ 2020-10-31
Property, Plant & Equipment - Gross Cost
Owned/Freehold, Land and buildings
20,925 GBP2021-10-31
20,925 GBP2020-10-31
Furniture and fittings
55,548 GBP2021-10-31
53,146 GBP2020-10-31
Office equipment
55,290 GBP2021-10-31
53,430 GBP2020-10-31
Motor vehicles
18,855 GBP2020-10-31
Other
7,321 GBP2021-10-31
7,321 GBP2020-10-31
Property, Plant & Equipment - Gross Cost
139,084 GBP2021-10-31
153,677 GBP2020-10-31
Property, Plant & Equipment - Disposals
Motor vehicles
-18,855 GBP2020-11-01 ~ 2021-10-31
Property, Plant & Equipment - Disposals
-18,855 GBP2020-11-01 ~ 2021-10-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
51,622 GBP2021-10-31
50,620 GBP2020-10-31
Office equipment
53,718 GBP2021-10-31
50,734 GBP2020-10-31
Motor vehicles
16,338 GBP2020-10-31
Other
4,572 GBP2021-10-31
2,742 GBP2020-10-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
130,837 GBP2021-10-31
141,359 GBP2020-10-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
1,002 GBP2020-11-01 ~ 2021-10-31
Office equipment
2,984 GBP2020-11-01 ~ 2021-10-31
Other
1,830 GBP2020-11-01 ~ 2021-10-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
5,816 GBP2020-11-01 ~ 2021-10-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Motor vehicles
-16,338 GBP2020-11-01 ~ 2021-10-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-16,338 GBP2020-11-01 ~ 2021-10-31
Property, Plant & Equipment
Furniture and fittings
3,926 GBP2021-10-31
2,526 GBP2020-10-31
Office equipment
1,572 GBP2021-10-31
2,696 GBP2020-10-31
Other
2,749 GBP2021-10-31
4,579 GBP2020-10-31
Motor vehicles
2,517 GBP2020-10-31
Investments in Subsidiaries
2,500 GBP2020-10-31
Cost valuation
2,500 GBP2020-10-31
Trade Debtors/Trade Receivables
33,231 GBP2021-10-31
3,794 GBP2020-10-31
Other Debtors
214,182 GBP2021-10-31
266,661 GBP2020-10-31
Debtors
Current
247,413 GBP2021-10-31
270,455 GBP2020-10-31
Trade Creditors/Trade Payables
80,831 GBP2021-10-31
18,415 GBP2020-10-31
Amounts Owed to Related Parties
2,500 GBP2020-10-31
Taxation/Social Security Payable
12,950 GBP2021-10-31
13,935 GBP2020-10-31
Other Creditors
228,650 GBP2021-10-31
202,347 GBP2020-10-31

Related profiles found in government register
  • BARRINGTON JARVIS LIMITED
    Info
    BRYNSTAGE LIMITED - 1992-10-02
    CLAVERLEY HYDE FINANCIAL MANAGEMENT LIMITED - 1992-10-02
    GILMAN JARVIS LIMITED - 1992-10-02
    Registered number 02720612
    icon of addressCharlotte House, 536 Etruria Road, Newcastle, Staffordshire ST5 0SX
    PRIVATE LIMITED COMPANY incorporated on 1992-06-04 (33 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-04
    CIF 0
  • BARRINGTON JARVIS LIMITED
    S
    Registered number missing
    icon of address536, Etruria Road, Newcastle, England, ST5 0SX
    Limited Company
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of addressCharlotte House, 536 Etruria Road, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,500 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
  • 2
    BESWICKS FINANCIAL GUIDANCE LIMITED - 2017-08-11
    icon of addressCharlotte House, 536 Etruria Road, Basford Newcastlte, Staffs
    Dissolved Corporate (2 parents)
    Equity (Company account)
    229,075 GBP2021-07-31
    Person with significant control
    icon of calendar 2021-12-31 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressCharlotte House 536 Etruria Road, Basford, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    56,124 GBP2021-07-31
    Person with significant control
    icon of calendar 2021-01-31 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressCharlotte House 536 Etruria Road, Basford, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    29,344 GBP2021-10-31
    Person with significant control
    icon of calendar 2021-12-31 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
  • 5
    IM BIRMINGHAM (126) LIMITED - 1999-11-26
    icon of address15 Frederick Road, Edgbaston, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    21,225 GBP2021-10-31
    Person with significant control
    icon of calendar 2021-12-31 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
  • 6
    HEATONS FINANCIAL MANAGEMENT LIMITED - 2006-02-20
    icon of address15 Frederick Road, Edgbaston, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    37,634 GBP2021-07-31
    Person with significant control
    icon of calendar 2021-12-31 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE

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.