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

Mrs Jennifer Mary Barnes

    Related profiles found in government register
  • Mrs Jennifer Mary Barnes
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Bromwich Road, Worcester, WR2 4AR, England

      IIF 1
    • icon of address The Studio, 65, Bromwich Road, Worcester, WR2 4AR, United Kingdom

      IIF 2
  • Hill, Jennifer Mary
    British university lecturer born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Kenway Road, London, SW5 0RP, England

      IIF 3
  • Barnes, Jennifer Mary
    British assistant professor born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thepoint4, Venns Lane, Hereford, HR1 1DT, United Kingdom

      IIF 4
  • Barnes, Jennifer Mary
    British company director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Bromwich Road, Worcester, WR2 4AR, England

      IIF 5
  • Barnes, Jennifer Mary
    British director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Studio, 65, Bromwich Road, Worcester, WR2 4AR, United Kingdom

      IIF 6
  • Barnes, Jennifer Mary
    British lecturer/manager born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 134, Buckingham Palace Road, London, SW1W 9SA, United Kingdom

      IIF 7
  • Barnes-hill, Jennifer-mary
    British none born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Crown Close, Lower Broadheath, Worcester, Worcestershire, WR2 6RB

      IIF 8
  • Hill-thomas, Chloe
    British accountant born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hunts View, 43b Worcester Road, Chipping Norton, Oxfordshire, OX7 5YF, England

      IIF 9
  • Mrs Chloe Rachael Hill-thomas
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43b, Worcester Road, Chipping Norton, OX7 5YF, England

      IIF 10
    • icon of address Hunts View, 43b Worcester Road, Chipping Norton, OX7 5YF, England

      IIF 11
    • icon of address 66 Vicarge Road, Henley-on-thames, Oxfordshire, RG9 1HU, England

      IIF 12
  • Hill-thomas, Chloe Rachael
    British creative director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hunts View, 43b Worcester Road, Chipping Norton, OX7 5YF, England

      IIF 13
  • Hill-thomas, Chloe Rachael
    British director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66 Vicarge Road, Henley-on-thames, Oxfordshire, RG9 1HU, England

      IIF 14
    • icon of address 22 - 24, Broad Street, Wokingham, Berkshire, RG40 1BA, England

      IIF 15
  • Hill-thomas, Chloe Rachael
    British founder born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43b, Worcester Road, Chipping Norton, OX7 5YF, England

      IIF 16
  • Hill, Hannah Louise
    British director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Kre Corporate Recovery Llp Unit 8, The Aquarium 1-7 King Street, Reading, Berkshire, RG1 2AN

      IIF 17
  • Allen, Hannah Louise
    British director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5a Frascati Way, Maidenhead, Berkshire, SL6 4UY, United Kingdom

      IIF 18
    • icon of address Ameiva Point, Quartremaine Road, Portsmouth, PO3 5QP, England

      IIF 19
  • Hill, Hannah Louise
    British

    Registered addresses and corresponding companies
    • icon of address 7, Portway, Riseley, Reading, RG7 1SQ

      IIF 20
  • Allen, Hannah Louise
    British

    Registered addresses and corresponding companies
    • icon of address 5a Frascati Way, Maidenhead, Berkshire, SL6 4UY, United Kingdom

      IIF 21
    • icon of address County House, 17 Friar Street, Reading, RG1 1DB

      IIF 22
  • Hill-thomas, Chloe Rachael
    British director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Vicarage Road, Henley On Thames, Oxfordshire, RG9 1HU, United Kingdom

      IIF 23
  • Hill, Hannah Louise
    British director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit One, Hillbottom Road, Sands Industrial Estate, High Wycombe, Buckinghamshire, HP12 4HJ, United Kingdom

      IIF 24
  • Hill-thomas, Chloe Rachael
    British

    Registered addresses and corresponding companies
    • icon of address C/o Harwood Lane & Co, Units 1-4 Crossley Farm Business, Centre Swan Lane Winterbounre, Bristol, BS36 1RH

      IIF 25
  • Allen, Hannah Louise
    British company director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22-24, Broad Street, Wokingham, Berkshire, RG40 1BA, England

      IIF 26
  • Allen, Hannah Louise
    British director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5a Frascati Way, Maidenhead, Berkshire, SL6 4UY, United Kingdom

      IIF 27
  • Allen, Hannah Louise

    Registered addresses and corresponding companies
    • icon of address Unit 15, Pontyfelin Industrial Estate, New Inn, Pontypool, Gwent, NP4 0DQ, Wales

      IIF 28
  • Hill, Hannah Louise

    Registered addresses and corresponding companies
    • icon of address Unit One, Hillbottom Road, Sands Industrial Estate, High Wycombe, Buckinghamshire, HP12 4HJ, United Kingdom

      IIF 29
  • Hill-thomas, Chloe Rachael

    Registered addresses and corresponding companies
    • icon of address 66, Vicarage Road, Henley On Thames, Oxfordshire, RG9 1HU, United Kingdom

      IIF 30
  • Hill-thomas, Chloe

    Registered addresses and corresponding companies
    • icon of address Hunts View, 43b Worcester Road, Chipping Norton, Oxfordshire, OX7 5YF, England

      IIF 31
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Units 1-4, Crossley Farm Business Centre, Swan Lane, Winterbourne, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-09 ~ dissolved
    IIF 20 - Secretary → ME
  • 2
    icon of address 22 - 24 Broad Street, Wokingham, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,807,740 GBP2024-09-30
    Officer
    icon of calendar 2011-01-31 ~ now
    IIF 15 - Director → ME
  • 3
    CLEARTONE VIDEO LIMITED - 2013-10-25
    FISEPA 211 LIMITED - 2004-01-26
    CLEARTONE VIDEO ENFORCEMENT LIMITED - 2004-06-02
    icon of address C/o Harwood Lane & Co, Units 1-4 Crossley Farm Business, Centre Swan Lane Winterbounre, Bristol
    Active Corporate (4 parents)
    Equity (Company account)
    488,721 GBP2024-01-31
    Officer
    icon of calendar 2008-09-30 ~ now
    IIF 25 - Secretary → ME
  • 4
    icon of address C/o Kre Corporate Recovery Llp Unit 8, The Aquarium 1-7 King Street, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    189,575 GBP2017-03-31
    Officer
    icon of calendar 2018-04-05 ~ dissolved
    IIF 17 - Director → ME
  • 5
    icon of address Silverdene, 54 Wokingham Road, Crowthorne, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-15 ~ now
    IIF 9 - Director → ME
    icon of calendar 2024-08-15 ~ now
    IIF 31 - Secretary → ME
  • 6
    CAKE! BY CHLOE LTD - 2025-02-10
    HOVERDOCKS LIMITED - 2011-04-21
    CHOCO MALLOW COCO LTD. - 2016-03-17
    icon of address Hunts View, 43b Worcester Road, Chipping Norton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,345 GBP2024-12-31
    Officer
    icon of calendar 2009-07-20 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Brockamin View Teme Lane, Leigh, Worcester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-03-28 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 8
    icon of address 66 Vicarage Road, Henley On Thames, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-09 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2014-01-09 ~ dissolved
    IIF 30 - Secretary → ME
  • 9
    icon of address The Studio, 65 Bromwich Road, Worcester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,309 GBP2024-12-31
    Officer
    icon of calendar 2018-01-02 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-01-02 ~ now
    IIF 2 - Has significant influence or controlOE
  • 10
    icon of address 43b Worcester Road, Chipping Norton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2016-08-25 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-08-25 ~ dissolved
    IIF 10 - Has significant influence or controlOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    YOURCO 105 LIMITED - 2009-01-12
    icon of address C/o Kre Corporate Recovery Limited, Unit 8, The Aquarium, 1-7 King Street, Reading, Berkshire
    In Administration Corporate (2 parents)
    Equity (Company account)
    493,919 GBP2022-12-31
    Officer
    icon of calendar 2011-04-06 ~ 2019-09-02
    IIF 24 - Director → ME
    icon of calendar 2011-04-06 ~ 2019-07-25
    IIF 29 - Secretary → ME
  • 2
    icon of address 22-24 Broad Street, Wokingham, Berkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    492 GBP2020-03-31
    Officer
    icon of calendar 2018-07-10 ~ 2021-02-23
    IIF 26 - Director → ME
  • 3
    icon of address 22 - 24 Broad Street, Wokingham, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,807,740 GBP2024-09-30
    Officer
    icon of calendar 2011-01-31 ~ 2019-05-02
    IIF 27 - Director → ME
    icon of calendar 2007-01-12 ~ 2019-05-02
    IIF 21 - Secretary → ME
  • 4
    FISEPA 180 LIMITED - 2003-05-02
    icon of address 22/24 Broad Street, Wokingham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    24,438,567 GBP2024-01-31
    Officer
    icon of calendar 2007-01-08 ~ 2019-09-04
    IIF 22 - Secretary → ME
  • 5
    CLEARTONE TELECOMS LIMITED - 2004-06-15
    CLEARTONE TELECOMS PLC - 2010-02-26
    BALCO RADIO SERVICES LIMITED - 1982-06-09
    CLEARTONE TELECOMS PLC - 2003-05-22
    icon of address Unit 15 Pontyfelin Industrial Estate, New Inn, Pontypool, Gwent
    Active Corporate (4 parents)
    Equity (Company account)
    1,358,262 GBP2024-01-31
    Officer
    icon of calendar 2011-06-10 ~ 2020-06-09
    IIF 28 - Secretary → ME
  • 6
    FORENSIC MOBILE SERVICES LIMITED - 2017-03-13
    icon of address Fountain House, Queens Walk, Reading
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    630 GBP2024-06-30
    Officer
    icon of calendar 2018-04-05 ~ 2019-03-18
    IIF 19 - Director → ME
  • 7
    icon of address 22 - 24 Broad Street, Wokingham, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    186,582 GBP2024-03-31
    Officer
    icon of calendar 2018-04-05 ~ 2019-05-02
    IIF 18 - Director → ME
  • 8
    icon of address 134 Buckingham Palace Road, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-05-01 ~ 2025-07-15
    IIF 7 - Director → ME
  • 9
    icon of address 33 Kenway Road, London, England
    Active Corporate (11 parents)
    Equity (Company account)
    22,153 GBP2024-03-31
    Officer
    icon of calendar 2019-08-07 ~ 2025-07-03
    IIF 3 - Director → ME
  • 10
    icon of address Thepoint4 Venns Lane, Hereford, United Kingdom
    Active Corporate (14 parents, 2 offsprings)
    Officer
    icon of calendar 2022-02-01 ~ 2025-07-03
    IIF 4 - Director → ME
  • 11
    icon of address 3 Lakeside Walk Mongewell Park, Mongewell, Wallingford, Oxfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,616 GBP2024-05-31
    Officer
    icon of calendar 2017-05-25 ~ 2017-09-30
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-05-25 ~ 2017-09-30
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address 2 Vivian Avenue, Rushwick, Worcester, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-19 ~ 2017-05-01
    IIF 8 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.