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

Barnes, Jake Felix

    Related profiles found in government register
  • Barnes, Jake Felix
    British company director born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Station House, Stamford New Road, Altrincham, WA14 1EP, England

      IIF 1
    • icon of address Chapel Wood Farm, Congleton Lane, Chelford, Macclesfield, SK11 9AG, England

      IIF 2
    • icon of address 4, Salmon Fields Business Village, Royton, Oldham, OL2 6HT, England

      IIF 3 IIF 4
    • icon of address 97, Alderley Road, Wilmslow, SK9 1PT, England

      IIF 5
  • Barnes, Jake Felix
    British director born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Salmon Fields Business Village, Royton, Oldham, OL2 6HT, United Kingdom

      IIF 6 IIF 7
    • icon of address 97, Alderley Road, Wilmslow, SK9 1PT, England

      IIF 8
  • Barnes, Jake Felix
    British managing director born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alderley House, Alderley Park, Macclesfield, SK10 4TF, England

      IIF 9
  • Barnes, Jake
    British director born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Horton House, Exchange Flags, Liverpool, L2 3PF, England

      IIF 10
    • icon of address Bonded Warehouse, 18 Lower Byrom Street, Manchester, M3 4AP, England

      IIF 11
    • icon of address 15, Dixon Avenue, Salford, M7 4RG, United Kingdom

      IIF 12
  • Barnes, Jake
    British managing director born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Staunton House (5), Chantry Court, Chester West Employment Park, Chester, CH1 4QN, England

      IIF 13
    • icon of address Insure Happy, Stonewall Place, Newcastle, ST5 6NR, England

      IIF 14
    • icon of address 3 Courthill House (office 124), Water Lane, Wilmslow, SK9 5AJ, England

      IIF 15
  • Barns, Jake
    British director born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97, Alderley Road, Wilmslow, SK9 1PT, England

      IIF 16
  • Barnes, Jake Felix
    British claims management born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Stanley Road, Knutsford, Cheshire, WA16 0GN, Great Britain

      IIF 17
  • Barnes, Jake Felix
    British director born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 New Mount Street, New Mount Street, Manchester, M4 4DE, United Kingdom

      IIF 18
  • Barnes, Jake Felix
    British sales born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Stanley Road, Knutsford, Cheshire, WA16 0GN, United Kingdom

      IIF 19
  • Barnes, Jake Felix
    British sales director born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Stanley Road, Knutsford, Cheshire, WA16 0GN

      IIF 20
  • Mr Jake Barns
    British born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97, Alderley Road, Wilmslow, SK9 1PT, England

      IIF 21
  • Mr Jake Barnes
    British born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Staunton House (5), Chantry Court, Chester West Employment Park, Chester, CH1 4QN, England

      IIF 22
    • icon of address Horton House, Exchange Flags, Liverpool, L2 3PF, England

      IIF 23
    • icon of address Bonded Warehouse, 18 Lower Byrom Street, Manchester, M3 4AP, England

      IIF 24
    • icon of address Insure Happy, Stonewall Place, Newcastle, ST5 6NR, England

      IIF 25
    • icon of address 15, Dixon Avenue, Salford, M7 4RG, United Kingdom

      IIF 26
    • icon of address 3 Courthill House (office 124), Water Lane, Wilmslow, SK9 5AJ, England

      IIF 27
  • Mr Jake Felix Barnes
    British born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Station House, Stamford New Road, Altrincham, WA14 1EP, England

      IIF 28
    • icon of address Alderley House, Alderley Park, Macclesfield, SK10 4TF, England

      IIF 29
    • icon of address Chapel Wood Farm, Congleton Lane, Chelford, Macclesfield, SK11 9AG, England

      IIF 30
    • icon of address 4, Salmon Fields Business Village, Royton, Oldham, OL2 6HT, United Kingdom

      IIF 31 IIF 32
    • icon of address The Tannery, Water Street, Portwood, Stockport, Cheshire, SK1 2BP, England

      IIF 33
    • icon of address 97, Alderley Road, Wilmslow, SK9 1PT, England

      IIF 34
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 12 Stanley Road, Knutsford, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-05 ~ dissolved
    IIF 20 - Director → ME
  • 2
    BRC2 LIMITED - 2024-11-14
    icon of address The Tannery Water Street, Portwood, Stockport, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-31 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-10-31 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,300 GBP2023-02-26
    Officer
    icon of calendar 2020-10-27 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-10-27 ~ now
    IIF 28 - Has significant influence or control over the trustees of a trustOE
    IIF 28 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 28 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 28 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 28 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Insure Happy, Stonewall Place, Newcastle, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-05 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-03-13 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Alderley House, Alderley Park, Macclesfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-25 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-06-25 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Horton House, Exchange Flags, Liverpool, England
    Active Corporate (5 parents)
    Equity (Company account)
    52,397 GBP2025-06-30
    Person with significant control
    icon of calendar 2025-01-03 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Chapel Wood Farm Congleton Lane, Chelford, Macclesfield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-05-20 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 4 Salmon Fields Business Village, Royton, Oldham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-11 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-04-11 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 97 Alderley Road, Wilmslow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-17 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-12-17 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 10
    icon of address 23 New Mount Street, New Mount Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-27 ~ dissolved
    IIF 18 - Director → ME
  • 11
    icon of address 3 Courthill House (office 124) Water Lane, Wilmslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    101 GBP2021-02-28
    Officer
    icon of calendar 2020-02-18 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-02-18 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 4 Salmon Fields Business Village, Royton, Oldham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-18 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-03-18 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 15 Dixon Avenue, Salford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-10-29 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-10-29 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    PRIESTLEY POINT LIMITED - 2019-11-22
    icon of address 4 Salmon Fields Business Village, Royton, Oldham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2024-12-23 ~ now
    IIF 4 - Director → ME
  • 15
    icon of address 4 Salmon Fields Business Village, Royton, Oldham, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    201,177 GBP2024-03-31
    Officer
    icon of calendar 2024-12-23 ~ now
    IIF 3 - Director → ME
Ceased 6
  • 1
    icon of address 12 Stanley Road, Knutsford, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-17 ~ 2014-03-06
    IIF 17 - Director → ME
  • 2
    icon of address The Tannery Water Street, Portwood, Stockport, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2023-10-02 ~ 2025-06-01
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ 2025-06-01
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Right to appoint or remove directors OE
  • 3
    icon of address 5 Chantry Court, Chester West Employment Park, Chester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,270 GBP2024-10-31
    Officer
    icon of calendar 2025-04-22 ~ 2025-05-06
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-04-22 ~ 2025-05-06
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 22 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 22 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 22 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 22 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 22 - Has significant influence or control over the trustees of a trust OE
  • 4
    icon of address 23 New Mount Street Manchester, New Mount Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-19 ~ 2015-03-31
    IIF 19 - Director → ME
  • 5
    icon of address 10 Condor House St. Paul's Churchyard, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-10-10 ~ 2024-10-21
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-10-10 ~ 2024-10-21
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address Horton House, Exchange Flags, Liverpool, England
    Active Corporate (5 parents)
    Equity (Company account)
    52,397 GBP2025-06-30
    Officer
    icon of calendar 2024-10-15 ~ 2025-07-09
    IIF 10 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.