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

Cumberlidge, Barry Inglis

    Related profiles found in government register
  • Cumberlidge, Barry Inglis
    British business consultant born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Highbury Grove Court, Highbury Grove, London, N5 2NG

      IIF 1
  • Cumberlidge, Barry Inglis
    British director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Moose Accounting Studio 520, Green House, Custard Factory, Gibb Street, Birmingham, West Midlands, B9 4DP, United Kingdom

      IIF 2
    • Studio 504, The Custard Factory, Gibb Street, Birmingham, B9 4AA, England

      IIF 3
    • The Custard Factory, 504 The Green House, Gibb Street, Birmingham, West Midlands, B9 4DP, United Kingdom

      IIF 4
    • 14, London Road, Cirencester, Gloucestershire, GL7 1AE, England

      IIF 5
  • Cumberlidge, Barry Inglis
    British company director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • Studio 512/513, The Custard Factory, Gibb Street, Birmingham, B9 4DP, England

      IIF 6
    • 260-270 Butterfield, Great Marlings, Luton, Bedfordshire, LU2 8DL, England

      IIF 7
  • Cumberlidge, Barry Inglis
    British director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • Moose Accounting Studio 520, Green House, Custard Factory, Gibb Street, Birmingham, West Midlands, B9 4DP, United Kingdom

      IIF 8 IIF 9 IIF 10
    • Studio 504, Gibb Street, The Custard Factory, Birmingham, B9 4DP, United Kingdom

      IIF 12
    • Studio 512/513, The Custard Factory, Birmingham, B9 4DP, United Kingdom

      IIF 13 IIF 14
    • Studio 512/513 The Custard Factory, Gibb Street, Birmingham, B9 4DP, United Kingdom

      IIF 15 IIF 16
    • Studio 512/513 The Greenhouse, The Custard Factory, Gibb Street, Birmingham, B9 4DP, United Kingdom

      IIF 17
    • Unit 1, 69a Southgate Road, London, N1 3JS, England

      IIF 18
  • Cumberlidge, Barry Inglis
    British strategy director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • Moose Accounting Studio 520, Green House, Custard Factory, Gibb Street, Birmingham, West Midlands, B9 4DP, United Kingdom

      IIF 19
    • C/o Resolve Advisory Limited, 22 York Buildings, John Adam Street, London, WC2N 6JU

      IIF 20
    • The Catalyst, Baird Lane, York, YO10 5GA, England

      IIF 21
  • Cumberlidge, Barry Inglis
    British

    Registered addresses and corresponding companies
    • 8 Highbury Grove Court, Highbury Grove, London, N5 2NG

      IIF 22
  • Mr Barry Inglis Cumberlidge
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Moose Accounting Studio 520, Green House, Custard Factory, Gibb Street, Birmingham, West Midlands, B9 4DP, United Kingdom

      IIF 23
    • The Custard Factory, 504 The Green House, Gibb Street, Birmingham, B9 4DP, United Kingdom

      IIF 24
  • Barry Inglis Cumberlidge
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Studio 512/513, The Custard Factory, Birmingham, B9 4DP, United Kingdom

      IIF 25
    • Studio 512/513 The Greenhouse, The Custard Factory, Gibb Street, Birmingham, B9 4DP, United Kingdom

      IIF 26
  • Cumberlidge, Barry Inglis

    Registered addresses and corresponding companies
    • Unit 1, 69a Southgate Road, London, N1 3JS, England

      IIF 27
  • Barry Cumberlidge
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • Moose Accounting Studio 520, Green House, Custard Factory, Gibb Street, Birmingham, West Midlands, B9 4DP, United Kingdom

      IIF 28
  • Mr Barry Inglis Cumberlidge
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 504 The Green House, The Custard Factory, Gibb Street, Birmingham, B9 4DP, United Kingdom

      IIF 29
    • Moose Accounting Studio 520, Green House, Custard Factory, Gibb Street, Birmingham, West Midlands, B9 4DP, United Kingdom

      IIF 30
    • Studio 512/513, The Custard Factory, Gibb Street, Birmingham, B9 4DP, England

      IIF 31
child relation
Offspring entities and appointments
Active 17
  • 1
    Moose Accounting Studio 520 Green House, Custard Factory, Gibb Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -12,575 GBP2023-12-31
    Officer
    2008-01-07 ~ now
    IIF 1 - Director → ME
  • 2
    Studio 512/513 The Custard Factory, Gibb Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -47,408 GBP2019-12-31
    Officer
    2012-07-23 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 3
    14 London Road, Cirencester, Gloucestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,729 GBP2023-08-30
    Officer
    2018-08-17 ~ now
    IIF 5 - Director → ME
  • 4
    PAX TECHNOLOGIES LTD - 2024-05-25
    NATIVE VENTURES SPV #1 LIMITED - 2020-06-25
    Moose Accounting Studio 520 Green House, Custard Factory, Gibb Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    60 GBP2024-04-30
    Officer
    2017-04-04 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2017-04-04 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Station House,midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2007-08-02 ~ dissolved
    IIF 22 - Secretary → ME
  • 6
    Studio 512/513 The Custard Factory Gibb Street, Birmingham, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2022-06-08 ~ dissolved
    IIF 16 - Director → ME
  • 7
    Studio 512/513 The Custard Factory, Gibb Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -55,553 GBP2020-03-31
    Officer
    2013-11-01 ~ dissolved
    IIF 6 - Director → ME
  • 8
    MOOSE ACCOUNTING (LONDON) LIMITED - 2024-02-01
    132-140 Goswell Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -26,968 GBP2023-12-31
    Officer
    2013-09-10 ~ now
    IIF 12 - Director → ME
  • 9
    JOHN CUMBERLIDGE LIMITED - 2012-08-30
    Moose Accounting Studio 520 Green House, Custard Factory, Gibb Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    40,272 GBP2023-04-30
    Officer
    2013-10-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    WOMBAT TECHNOLOGIES LIMITED - 2019-04-25
    Studio 512/513 The Custard Factory, Gibb Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    2018-05-17 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2018-05-17 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 11
    Studio 512/513 The Custard Factory Gibb Street, Birmingham, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2022-08-16 ~ dissolved
    IIF 15 - Director → ME
  • 12
    Moose Accounting Studio 520 Green House, Custard Factory, Gibb Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    102 GBP2024-02-29
    Officer
    2021-08-10 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2021-08-10 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    Moose Accounting Studio 520 Green House, Custard Factory, Gibb Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2021-09-15 ~ now
    IIF 13 - Director → ME
  • 14
    Moose Accounting Studio 520 Green House, Custard Factory, Gibb Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2022-02-15 ~ now
    IIF 11 - Director → ME
  • 15
    Moose Accounting Studio 520 Green House, Custard Factory, Gibb Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2022-03-25 ~ now
    IIF 9 - Director → ME
  • 16
    Moose Accounting Studio 520 Green House, Custard Factory, Gibb Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2022-02-15 ~ now
    IIF 10 - Director → ME
  • 17
    Moose Accounting Studio 520 Green House, Custard Factory, Gibb Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    90 GBP2023-09-30
    Officer
    2021-09-10 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2021-09-10 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 6
  • 1
    EUROPEAN TECHNOLOGY FOR BUSINESS HOLDINGS LIMITED - 2019-06-13
    260-270 Butterfield Great Marlings, Luton, Bedfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,103,986 GBP2023-12-31
    Officer
    2017-03-31 ~ 2020-04-29
    IIF 7 - Director → ME
  • 2
    Unit 1 69a Southgate Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -45,512 GBP2019-04-30
    Officer
    2015-06-02 ~ 2016-07-31
    IIF 18 - Director → ME
    2015-06-02 ~ 2016-07-31
    IIF 27 - Secretary → ME
  • 3
    LNHD LTD.
    - now
    LOANHOOD LIMITED - 2019-12-06
    The Catalyst, Baird Lane, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    -76,841 GBP2023-05-31
    Officer
    2021-09-23 ~ 2023-10-09
    IIF 21 - Director → ME
  • 4
    MOOSE ACCOUNTING (LONDON) LIMITED - 2024-02-01
    132-140 Goswell Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -26,968 GBP2023-12-31
    Person with significant control
    2016-04-08 ~ 2024-07-30
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    SQUIRREL MORTGAGES LTD - 2021-03-23
    Studio 512/513 The Greenhouse The Custard Factory, Gibb Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    2020-10-19 ~ 2021-07-29
    IIF 17 - Director → ME
    Person with significant control
    2020-10-19 ~ 2021-07-29
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
  • 6
    ON ASSOCIATES LIMITED - 2024-04-25
    ON DESIGN STUDIO LIMITED - 2015-03-04
    C/o Resolve Advisory Limited, 22 York Buildings, John Adam Street, London
    Insolvency Proceedings Corporate (1 parent)
    Equity (Company account)
    216,879 GBP2021-12-31
    Officer
    2023-01-03 ~ 2024-02-12
    IIF 20 - 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.