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 Stephen Roger Barnes

    Related profiles found in government register
  • Mr Stephen Roger Barnes
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beech House, 60 Halesowen Road, Lydiate Ash, Bromsgrove, B61 0QL, England

      IIF 1
  • Mr Stephen Barnes
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 2 IIF 3
  • Mr Stephen Roger Barnes
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 4 IIF 5
  • Mr Stephen Barnes
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 6
  • Barnes, Stephen
    British director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
  • Mr Stephen Barnes
    Irish born in February 1967

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 25, Ravensdale, Newtownabbey, County Antrim, BT36 6FA, Northern Ireland

      IIF 10
  • Barnes, Stephen Roger
    British company director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beech House, 60 Halesowen Road, Lydiate Ash, Bromsgrove, B61 0QL, England

      IIF 11 IIF 12
  • Barnes, Stephen Roger
    British director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dolan Park Hospital, Stoney Lane, Tardebigge, Bromsgrove, Worcestershire, B60 1LY, England

      IIF 13
    • icon of address Beech House, 60 Halesowen Road, Lydiate Ash, Brosgrove, B61 0QL, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 17 IIF 18
  • Barnes, Stephen Roger
    British group sales director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dolan Park Hospital, Stoney Lane, Bromsgrove, West Midlands, B60 1LY, England

      IIF 19
  • Barnes, Stephen Roger
    British sales director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Barnes, Stephen Roger
    British vice president of sales born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71 - 75, Shelton Street, London, WC2H 9JQ, England

      IIF 39
  • Barnes, Stephen
    British director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 40
  • Barnes, Stephen
    Irish software developer born in February 1967

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 25, Ravensdale, Newtownabbey, County Antrim, BT36 6FA, Northern Ireland

      IIF 41
  • Barnes, Stephen Roger

    Registered addresses and corresponding companies
    • icon of address Beech House, 60 Halesowen Road, Lydiate Ash, Brosgrove, B61 0QL, United Kingdom

      IIF 42 IIF 43 IIF 44
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    406 GBP2023-11-30
    Officer
    icon of calendar 2018-11-15 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-11-15 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 2
    icon of address 25 Ravensdale, Newtownabbey, County Antrim, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-21 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-09-21 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 41 Church Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-21 ~ dissolved
    IIF 23 - Director → ME
  • 4
    icon of address 41 Church Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-21 ~ dissolved
    IIF 21 - Director → ME
  • 5
    icon of address Bamfords Trust House, 85-89 Colmore Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-03 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2017-10-03 ~ dissolved
    IIF 44 - Secretary → ME
  • 6
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-22 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-02-22 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    161,058 GBP2023-12-31
    Officer
    icon of calendar 2024-02-22 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-02-22 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-24 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-02-24 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    250,307 GBP2024-03-31
    Officer
    icon of calendar 2024-02-22 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-02-22 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Bamfords Trust House, 85-89 Colmore Row, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    27,823 GBP2017-12-31
    Officer
    icon of calendar 2016-12-19 ~ dissolved
    IIF 12 - Director → ME
  • 11
    TWP (NEWCO) 43 LIMITED - 2007-11-06
    icon of address 41 Church Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-21 ~ dissolved
    IIF 24 - Director → ME
  • 12
    icon of address Beech House 60 Halesowen Road, Lydiate Ash, Brosgrove, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-03 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2017-10-03 ~ dissolved
    IIF 43 - Secretary → ME
  • 13
    icon of address Cavendish House, 39-41 Waterloo Street, Birmingham
    Dissolved Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    77,500 GBP2018-09-30
    Officer
    icon of calendar 2017-09-13 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2017-09-13 ~ dissolved
    IIF 42 - Secretary → ME
  • 14
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (5 parents, 12 offsprings)
    Officer
    icon of calendar 2024-03-21 ~ now
    IIF 7 - Director → ME
  • 15
    icon of address Bamfords Trust House, 85-89 Colmore Row, Birmingham
    Dissolved Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2016-12-14 ~ dissolved
    IIF 11 - Director → ME
  • 16
    icon of address 41 Church Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-21 ~ dissolved
    IIF 25 - Director → ME
  • 17
    icon of address 41 Church Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-21 ~ dissolved
    IIF 26 - Director → ME
  • 18
    icon of address 41 Church Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-21 ~ dissolved
    IIF 28 - Director → ME
Ceased 14
  • 1
    TWP (NEWCO) 119 LIMITED - 2012-07-26
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-08 ~ 2015-07-31
    IIF 37 - Director → ME
  • 2
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -884,238 GBP2023-11-30
    Officer
    icon of calendar 2015-10-20 ~ 2021-09-24
    IIF 39 - Director → ME
    icon of calendar 2012-05-21 ~ 2015-07-13
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ 2022-03-30
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address Allen House 1, Westmead Road, Sutton, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-04 ~ 2015-08-31
    IIF 13 - Director → ME
  • 4
    RAM 1001 LIMITED - 2010-11-15
    icon of address Allen House 1, Westmead Road, Sutton, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-30 ~ 2015-08-30
    IIF 19 - Director → ME
  • 5
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-21 ~ 2015-08-31
    IIF 30 - Director → ME
  • 6
    TWP (NEWCO) 45 LIMITED - 2008-07-10
    JUMABHOY LIMITED - 2007-11-02
    icon of address 3rd Floor Temple Point, 1 Temple Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-21 ~ 2013-04-19
    IIF 27 - Director → ME
  • 7
    TWP (NEWCO) 120 LIMITED - 2012-07-26
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-08 ~ 2015-07-31
    IIF 34 - Director → ME
  • 8
    THE HOSPITAL GROUP ADMINISTRATION LIMITED - 2012-10-26
    TWP (NEWCO) 118 LIMITED - 2012-07-26
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-08 ~ 2015-07-31
    IIF 36 - Director → ME
    icon of calendar 2012-07-19 ~ 2012-07-19
    IIF 20 - Director → ME
  • 9
    TWP (NEWCO) 111 LIMITED - 2012-07-26
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-08 ~ 2015-08-31
    IIF 33 - Director → ME
  • 10
    TWP (NEWCO) 113 LIMITED - 2012-07-26
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-08 ~ 2015-08-31
    IIF 29 - Director → ME
  • 11
    THE HOSPITAL MEDICAL GROUP LIMITED - 2004-05-27
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2012-05-21 ~ 2015-08-31
    IIF 32 - Director → ME
  • 12
    TNCF COSMETIC SURGERY LIMITED - 2004-05-27
    CARSHALL LIMITED - 1993-07-16
    icon of address 11th Floor One Temple Row, Birmingham
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2012-05-21 ~ 2015-08-31
    IIF 35 - Director → ME
  • 13
    icon of address 41 Church Street, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-08 ~ 2012-11-08
    IIF 22 - Director → ME
  • 14
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2012-05-21 ~ 2015-08-31
    IIF 38 - 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.