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 Barry Thomas Hurley

    Related profiles found in government register
  • Mr Barry Thomas Hurley
    British born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, CM12 0EQ, United Kingdom

      IIF 1
    • icon of address Wynchgate House, Woodlands Lane, Bradley Stoke, Bristol, Avon, BS32 4JT

      IIF 2
    • icon of address Wynchgate House, Woodlands Lane, Bradley Stoke, Bristol, Avon, BS32 4JT, England

      IIF 3 IIF 4
    • icon of address Wans House, Sandy Lane, Lacock, Chippenham, Wiltshire, SN15 2QA, England

      IIF 5 IIF 6
    • icon of address Brunston Castle, Brunston Avenue, Dailly, South Ayrshire, KA26 9GB

      IIF 7
    • icon of address Wans House, Sandy Lane, Nr Chippenham, Wiltshire, SN15 2QA, England

      IIF 8 IIF 9 IIF 10
  • Mr Barry Hurley
    British born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, CM12 0EQ, United Kingdom

      IIF 13
  • Hurley, Barry Thomas
    British chairman born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wynchgate House, Woodlands Lane, Bradley Stoke, Bristol, Avon, BS32 4JT, England

      IIF 14 IIF 15
    • icon of address Wans House, Sandy Lane, Chippenham, SN15 2QA

      IIF 16 IIF 17
  • Hurley, Barry Thomas
    British company director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wynchgate House, Woodlands Lane, Bradley Stoke, Bristol, BS32 4JT, United Kingdom

      IIF 18
    • icon of address 5, Priory Court, Tuscam Way, Camberley, GU15 3YX, United Kingdom

      IIF 19
    • icon of address Journey Head Office, Elmstone Business Park, Stoke Road, Elmstone Hardwicke, Cheltenham, Gloucestershire, GL51 9SY, England

      IIF 20
    • icon of address Wans House, Sandy Lane, Lacock, Chippenham, Wiltshire, SN15 2QA, United Kingdom

      IIF 21
    • icon of address Journey Head Office, Elmstone Business Park, Stoke Road, Elmstone Hardwicke, Cheltenham, GL51 9SY, England

      IIF 22
    • icon of address Journey Head Office, Elmstone Business Park, Stoke Road, Elmstone Hardwicke, Cheltenham, GL51 9SY, United Kingdom

      IIF 23 IIF 24 IIF 25
  • Hurley, Barry Thomas
    British developer born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wans House, Lacock, Sandy Lane, Chippenham, Wiltshire, SN15 2QA, United Kingdom

      IIF 26
    • icon of address Wans House, Sandy Lane, Lacock, Chippenham, Wiltshire, SN15 2QA, England

      IIF 27
    • icon of address Wans House, Sandy Lane, Nr Chippenham, Wiltshire, SN15 2QA, England

      IIF 28 IIF 29
  • Hurley, Barry Thomas
    British director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, CM12 0EQ, United Kingdom

      IIF 30 IIF 31 IIF 32
    • icon of address Wynchgate House, Woodlands Lane, Woodlands Bradley Stoke, Bristol, BS32 4JT, United Kingdom

      IIF 33
    • icon of address Wans House, Sandy Lane, Chippenham, SN15 2QA

      IIF 34 IIF 35
    • icon of address Wans House, Sandy Lane, Lacock, Chippenham, Wiltshire, SN15 2QA

      IIF 36 IIF 37
    • icon of address Wans House, Sandy Lane, Lacock, Chippenham, Wiltshire, SN15 2QA, United Kingdom

      IIF 38
    • icon of address Wans House, Sandy Lane, Nr Chippenham, Wiltshire, SN15 2QA, England

      IIF 39 IIF 40
  • Hurley, Barry Thomas
    British managing director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wans House, Sandy Lane, Nr Chippenham, Wiltshire, SN15 2QA, England

      IIF 41
  • Hurley, Barry Thomas
    British real estate born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wynchgate House, Woodlands Lane, Bristol, Bradley Stoke, BS32 4JT, England

      IIF 42
  • Hurley, Barry
    British director born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Woodbrook Crescent, Lakeview House, Billericay, Essex, CM12 0EQ, United Kingdom

      IIF 43
    • icon of address Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, CM12 0EQ, United Kingdom

      IIF 44
  • Hurley, Barry Thomas

    Registered addresses and corresponding companies
    • icon of address Wynchgate House, Woodlands Lane, Bristol, Bradley Stoke, BS32 4JT, England

      IIF 45
  • Hurley, Barry

    Registered addresses and corresponding companies
    • icon of address Wans House, Sandy Lane, Lacock, Chippenham, Wiltshire, SN15 2QA, England

      IIF 46
    • icon of address Wans House, Sandy Lane, Nr Chippenham, Wiltshire, SN15 2QA, England

      IIF 47
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address Wynchgate House Woodlands Lane, Bradley Stoke, Bristol, Avon, England
    Active Corporate (2 parents)
    Equity (Company account)
    907,983 GBP2024-12-31
    Officer
    icon of calendar 2019-04-23 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-04-23 ~ now
    IIF 4 - Has significant influence or controlOE
    IIF 4 - Has significant influence or control as a member of a firmOE
  • 2
    icon of address 4 Woodbrook Crescent, Lakeview House, Billericay, Essex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,095,038 GBP2023-12-31
    Officer
    icon of calendar 2020-03-13 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-03-13 ~ now
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 3
    icon of address Wynchgate House Woodlands Lane, Bradley Stoke, Bristol, Avon
    Active Corporate (2 parents)
    Equity (Company account)
    -150,310 GBP2024-12-31
    Officer
    icon of calendar 2006-08-07 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 2 - Has significant influence or controlOE
  • 4
    DUNWILCO (264) LIMITED - 1991-11-27
    icon of address Brunston Castle, Brunston Avenue, Dailly, South Ayrshire
    Active Corporate (2 parents)
    Equity (Company account)
    2,727,325 GBP2024-12-31
    Officer
    icon of calendar 2006-08-07 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 7 - Has significant influence or controlOE
  • 5
    icon of address 26 Southernhay East, Exeter, Devon
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-01-01 ~ now
    IIF 17 - Director → ME
  • 6
    icon of address Wynchgate House, Woodlands Lane, Bristol, Bradley Stoke
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2012-07-27 ~ now
    IIF 42 - Director → ME
    icon of calendar 2012-07-27 ~ now
    IIF 45 - Secretary → ME
  • 7
    SEASONS MARKETING LIMITED - 2010-11-03
    icon of address Lakeview House, 4 Woodbrook Crescent, Billericay, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2009-01-12 ~ now
    IIF 35 - Director → ME
    icon of calendar 2010-09-21 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-02 ~ dissolved
    IIF 40 - Director → ME
  • 9
    icon of address Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-18 ~ now
    IIF 28 - Director → ME
  • 10
    icon of address Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2015-10-06 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Lakeview House, 4 Woodbrook Crescent, Billericay, Essex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-04-07 ~ now
    IIF 30 - Director → ME
  • 12
    icon of address Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    75,585 GBP2023-12-31
    Officer
    icon of calendar 2020-03-17 ~ now
    IIF 44 - Director → ME
  • 13
    MANDACO 716 LIMITED - 2012-03-14
    icon of address Lakeview House 4, Woodbrook Crescent, Billericay, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    261,286 GBP2023-12-31
    Officer
    icon of calendar 2012-02-16 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 5 Priory Court, Tuscam Way, Camberley, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-09-27 ~ dissolved
    IIF 19 - Director → ME
  • 15
    icon of address Lakeview House, 4 Woodbrook Crescent, Billericay, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2011-05-11 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    MONEYCOIN PUBLIC LIMITED COMPANY - 1997-02-11
    icon of address Wynchgate House Woodlands Lane, Bradley Stoke, Bristol
    Active Corporate (2 parents, 3 offsprings)
    Profit/Loss (Company account)
    528,488 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1997-01-08 ~ now
    IIF 27 - Director → ME
    icon of calendar 1997-01-08 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Lakeview House, 4 Woodbrook Crescent, Billericay, Essex
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -797,344 GBP2024-12-31
    Officer
    icon of calendar 2008-07-30 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address Wynchgate House, Woodlands Lane, Bradley Stoke, Bristol, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 29 - Director → ME
  • 19
    icon of address Wynchgate House, Woodlands Lane, Bradley Stoke, Bristol, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 31 - Director → ME
  • 20
    icon of address Wynchgate House Woodlands Lane, Bradley Stoke, Bristol, Avon, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,074,575 GBP2024-12-31
    Officer
    icon of calendar 2019-04-23 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-04-23 ~ now
    IIF 3 - Has significant influence or controlOE
    IIF 3 - Has significant influence or control as a member of a firmOE
  • 21
    GENERALCHIEF LIMITED - 1987-02-20
    icon of address Wynchgate House Woodlands Lane, Bradley Stoke, Bristol, Avon
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-11-01 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 22
    WHITBARROW CATERING LIMITED - 1988-05-13
    DIVERSEOUT LIMITED - 1987-03-30
    icon of address Wynchgate House Woodlands Lane, Bradley Stoke, Bristol, Avon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-09-30 ~ dissolved
    IIF 21 - Director → ME
  • 23
    icon of address Wynchgate House, Woodlands Lane, Bradley Stoke, Bristol, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-23 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-07-23 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    icon of address 1 Regent Street, Beverley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,445 GBP2023-10-31
    Officer
    icon of calendar 2020-07-31 ~ 2022-07-31
    IIF 24 - Director → ME
  • 2
    JOURNEY HOSPITALITY LIMITED - 2021-01-26
    icon of address Journey Head Office Elmstone Business Park, Stoke Road, Elmstone Hardwicke, Cheltenham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2020-06-02 ~ 2022-10-27
    IIF 25 - Director → ME
  • 3
    JOURNEY HOLDINGS LIMITED - 2021-01-27
    THE HOTEL MARKETING GROUP LTD - 2019-03-21
    CREATIVE AGENCY NETWORK LIMITED - 2017-12-07
    JOURNEY DIGITAL LIMITED - 2015-07-15
    GROUP CREATIVE LIMITED - 2014-03-19
    icon of address Journey Head Office Elmstone Business Park, Stoke Road, Elmstone Hardwicke, Cheltenham, England
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    -11,321,676 GBP2024-10-31
    Officer
    icon of calendar 2020-06-02 ~ 2022-10-27
    IIF 22 - Director → ME
  • 4
    icon of address Journey Head Office Elmstone Business Park, Stoke Road, Elmstone Hardwicke, Cheltenham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2020-06-02 ~ 2022-10-27
    IIF 23 - Director → ME
  • 5
    icon of address Hoefield House Church Lane, The Leigh, Gloucester, England
    Active Corporate (1 parent)
    Equity (Company account)
    411,014 GBP2023-12-31
    Officer
    icon of calendar 2020-06-02 ~ 2020-10-21
    IIF 20 - Director → ME
  • 6
    MANDACO 704 LIMITED - 2011-11-29
    icon of address High Willows House Old School Lane, Govilon, Abergavenny, Monmouthshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-28 ~ 2012-10-16
    IIF 33 - Director → ME
  • 7
    icon of address Journey Head Office Elmstone Business Park, Stoke Road, Elmstone Hardwicke, Cheltenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -11 GBP2023-10-31
    Officer
    icon of calendar 2019-09-25 ~ 2022-10-27
    IIF 16 - Director → ME
  • 8
    JILLINGS HUTTON PLANNING LIMITED - 2013-08-29
    MANDACO 729 LIMITED - 2012-06-29
    icon of address 23 Southernhay East, Exeter, Devon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-20 ~ 2012-10-19
    IIF 18 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.