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 4
  • 1
    Browning, Allen John, Mr.
    Born in September 1965
    Individual (8 offsprings)
    Officer
    icon of calendar 2024-09-05 ~ now
    OF - Director → CIF 0
  • 2
    Morgan, Andrew Rhys
    Born in June 1988
    Individual (11 offsprings)
    Officer
    icon of calendar 2020-11-29 ~ now
    OF - Director → CIF 0
  • 3
    Kemp, Kevin
    Born in June 1966
    Individual (5 offsprings)
    Officer
    icon of calendar 2022-03-14 ~ now
    OF - Director → CIF 0
  • 4
    SMART CT 789 LIMITED - now
    SATURN 789 LIMITED
    - 2024-05-08
    icon of addressCapital Building, Tyndall Street, Cardiff, Wales
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-03-14 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 8
  • 1
    Stone, Gregory Hamlin
    Director born in July 1961
    Individual (12 offsprings)
    Officer
    icon of calendar 2006-11-16 ~ 2022-03-14
    OF - Director → CIF 0
    Stone, Gregory Hamlin
    Director
    Individual (12 offsprings)
    Officer
    icon of calendar 2006-11-16 ~ 2022-03-14
    OF - Secretary → CIF 0
    Mr Gregory Hamlin Stone
    Born in July 1961
    Individual (12 offsprings)
    Person with significant control
    icon of calendar 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
  • 2
    Barley, Natalie Anne
    Born in May 1969
    Individual
    Officer
    icon of calendar 2010-02-24 ~ 2022-03-14
    OF - Director → CIF 0
  • 3
    Billing, Caroline
    Finance Director born in April 1965
    Individual (6 offsprings)
    Officer
    icon of calendar 2009-05-01 ~ 2020-11-30
    OF - Director → CIF 0
  • 4
    Stone, Elizabeth Louise
    General Medical Practitioner born in November 1962
    Individual
    Officer
    icon of calendar 2010-02-24 ~ 2022-03-14
    OF - Director → CIF 0
  • 5
    Farrell, Christopher John
    Finance Director born in March 1977
    Individual (1 offspring)
    Officer
    icon of calendar 2022-11-29 ~ 2024-08-15
    OF - Director → CIF 0
  • 6
    Barley, Russell Graham
    Director born in January 1961
    Individual (5 offsprings)
    Officer
    icon of calendar 2006-11-16 ~ 2022-03-14
    OF - Director → CIF 0
    Mr Russell Graham Barley
    Born in January 1961
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 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
  • 7
    icon of address47 Castle Street, Reading
    Corporate
    Officer
    2006-03-14 ~ 2006-11-16
    PE - Director → CIF 0
  • 8
    icon of address47 Castle Street, Reading, Berkshire
    Active Corporate (4 parents, 161 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2006-03-14 ~ 2006-11-16
    PE - Secretary → CIF 0
parent relation
Company in focus

BARSTONE LIMITED

Previous name
PITCOMP 375 LIMITED - 2006-11-22
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
    icon of addressUnit 5 Chancery Gate Business Centre, Ruscombe Park, Ruscombe, Reading RG10 9LT
    PRIVATE LIMITED COMPANY incorporated on 2006-03-14 (19 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-21
    CIF 0
  • BARSTONE LIMITED
    S
    Registered number 05742283
    icon of addressFox 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
    icon of addressSt 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
    icon of addressSt 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
Active 1
  • SMART CAPITAL TECHNOLOGY LIMITED - 2024-05-08
    icon of addressUnit 5 Chancery Gate Business Centre, Ruscombe Park, Ruscombe, Reading, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of addressUnit 7, The Pavilions Ruscombe Business Park, Ruscombe, Reading, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-30
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 2
    icon of addressTieva, Suite 04 1010 Eskdale Road, Winnersh Triangle, Wokingham, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-30
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 3
    icon of addressTieva, Suite 04 1010 Eskdale Road, Winnersh Triangle, Wokingham, England
    Active Corporate (5 parents, 5 offsprings)
    Person with significant control
    icon of calendar 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
    icon of addressUnit 7, The Pavilions Ruscombe Business Park, Ruscombe, Reading, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    5,877 GBP2016-03-31
    Person with significant control
    icon of calendar 2016-12-09 ~ 2018-04-30
    CIF 5 - Ownership of shares – 75% or more OE
  • 5
    SMARTER SOLUTIONS (SOUTH) LIMITED - 2006-11-14
    SMARTER INTERACTIVE LTD - 2025-01-21
    icon of addressTieva, Suite 04 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-11-15 ~ 2018-04-30
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE

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.