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 12
  • 1
    Kemp, Kevin
    Born in June 1966
    Individual (5 offsprings)
    Officer
    2022-03-14 ~ 2026-03-06
    OF - Director → CIF 0
  • 2
    Stone, Elizabeth Louise
    General Medical Practitioner born in November 1962
    Individual (2 offsprings)
    Officer
    2010-02-24 ~ 2022-03-14
    OF - Director → CIF 0
  • 3
    Barley, Russell Graham
    Director born in January 1961
    Individual (15 offsprings)
    Officer
    2006-11-16 ~ 2022-03-14
    OF - Director → CIF 0
    Mr Russell Graham Barley
    Born in January 1961
    Individual (15 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-03-14
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    Billing, Caroline
    Finance Director born in April 1965
    Individual (15 offsprings)
    Officer
    2009-05-01 ~ 2020-11-30
    OF - Director → CIF 0
  • 5
    Farrell, Christopher John
    Finance Director born in March 1977
    Individual (6 offsprings)
    Officer
    2022-11-29 ~ 2024-08-15
    OF - Director → CIF 0
  • 6
    Barley, Natalie Anne
    Born in May 1969
    Individual (2 offsprings)
    Officer
    2010-02-24 ~ 2022-03-14
    OF - Director → CIF 0
  • 7
    Stone, Gregory Hamlin
    Director born in July 1961
    Individual (28 offsprings)
    Officer
    2006-11-16 ~ 2022-03-14
    OF - Director → CIF 0
    Stone, Gregory Hamlin
    Director
    Individual (28 offsprings)
    Officer
    2006-11-16 ~ 2022-03-14
    OF - Secretary → CIF 0
    Mr Gregory Hamlin Stone
    Born in July 1961
    Individual (28 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-03-14
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 8
    Morgan, Andrew Rhys
    Born in June 1988
    Individual (17 offsprings)
    Officer
    2020-11-29 ~ now
    OF - Director → CIF 0
  • 9
    Browning, Allen John, Mr.
    Born in September 1965
    Individual (19 offsprings)
    Officer
    2024-09-05 ~ now
    OF - Director → CIF 0
  • 10
    47 Castle Street, Reading
    Corporate (369 offsprings)
    Officer
    2006-03-14 ~ 2006-11-16
    OF - Director → CIF 0
  • 11
    SMART CT 789 LIMITED - now 13911228 13905716... (more)
    SATURN 789 LIMITED
    - 2024-05-08 13911228 05550402... (more)
    Capital Building, Tyndall Street, Cardiff, Wales
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2022-03-14 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 12
    PITSEC LIMITED
    02451677
    47 Castle Street, Reading, Berkshire
    Active Corporate (77 parents, 995 offsprings)
    Officer
    2006-03-14 ~ 2006-11-16
    OF - Secretary → CIF 0
parent relation
Company in focus

BARSTONE LIMITED

Period: 2006-11-22 ~ now
Company number: 05742283
Registered names
BARSTONE LIMITED - now
PITCOMP 375 LIMITED - 2006-11-22 05167936... (more)
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • BARSTONE LIMITED
    Info
    PITCOMP 375 LIMITED - 2006-11-22
    Registered number 05742283
    Unit 5 Chancery Gate Business Centre, Ruscombe Park, Ruscombe, Reading RG10 9LT
    PRIVATE LIMITED COMPANY incorporated on 2006-03-14 (20 years). The company status is Active.
    The last date of confirmation statement was made at 2026-02-16
    CIF 0
  • BARSTONE LIMITED
    S
    Registered number 05742283
    Fox House, 26 Temple End, High Wycombe, Buckinghamshire, England, HP13 5DR
    Limited By Shares in Companies House, Uk (England)
    CIF 1
  • BARSTONE LIMITED
    S
    Registered number 05742283
    St Johns Court, Easton Street, High Wycombe, Buckinghamshire, United Kingdom, HP11 1JX
    Private Limited Company in Uk Companies House, United Kingdom
    CIF 2
  • BARSTONE LIMITED
    S
    Registered number 05742283
    St Johns Court, Easton Street, High Wycombe, England, HP11 1JX
    Limited By Shares in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments 6
  • 1
    EXCEEDIA LIMITED
    05273185
    Unit 7, The Pavilions Ruscombe Business Park, Ruscombe, Reading, England
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ 2018-04-30
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 2
    NETWORK 24 LIMITED
    05949119 03487965... (more)
    Tieva, Suite 04 1010 Eskdale Road, Winnersh Triangle, Wokingham, England
    Active Corporate (13 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-04-30
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 3
    PRODEC NETWORKS LTD
    03645275
    Tieva, Suite 04 1010 Eskdale Road, Winnersh Triangle, Wokingham, England
    Active Corporate (16 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-03-14
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 4
    SMART CT LIMITED
    - now 04569616 13911228... (more)
    SMART CAPITAL TECHNOLOGY LIMITED
    - 2024-05-08 04569616
    Unit 5 Chancery Gate Business Centre, Ruscombe Park, Ruscombe, Reading, England
    Active Corporate (12 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 5
    SYMSTOR LIMITED
    06555242
    Unit 7, The Pavilions Ruscombe Business Park, Ruscombe, Reading, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-12-09 ~ 2018-04-30
    CIF 5 - Ownership of shares – 75% or more OE
  • 6
    TIEVA SERVICES LIMITED - now
    SMARTER INTERACTIVE LTD
    - 2025-01-21 04739329
    SMARTER SOLUTIONS (SOUTH) LIMITED - 2006-11-14
    Tieva, Suite 04 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom
    Active Corporate (15 parents)
    Person with significant control
    2017-11-15 ~ 2018-04-30
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.