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 Alan Michael Barry

    Related profiles found in government register
  • Mr Alan Michael Barry
    Irish born in November 1968

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 25, Moorgate, London, EC2R 6AY

      IIF 1
    • icon of address The Walbrook Building, 25 Walbrook, London, EC4N 8AF, England

      IIF 2 IIF 3 IIF 4
    • icon of address The Walbrook Building, 25 Walbrook, London, EC4N 8AF, United Kingdom

      IIF 5 IIF 6 IIF 7
  • Mr Alan Barry
    Irish born in November 1968

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address The Walbrook Building, 25 Walbrook, London, EC4N 8AF, United Kingdom

      IIF 8
  • Barry, Alan Michael
    Irish accountant born in November 1968

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 37, Anglesea Road, Ballsbridge, Dublin 4, Ireland

      IIF 9
    • icon of address 37, Anglesea Rd, Ballsbridge, Dublin, Ireland

      IIF 10
    • icon of address 29, The Mall, Beacon Court Sandyford, Dublin 18, Ireland

      IIF 11
    • icon of address 100, Fetter Lane, London, EC4A 1BN, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address Brook Point, 1412 High Road, London, N20 9BH, England

      IIF 15
    • icon of address The Walbrook Building, 25 Walbrook, London, EC4N 8AF

      IIF 16 IIF 17
    • icon of address The Walbrook Building, 25 Walbrook, London, EC4N 8AF, England

      IIF 18 IIF 19 IIF 20
    • icon of address The Walbrook Building, 25 Walbrook, London, EC4N 8AF, United Kingdom

      IIF 24 IIF 25 IIF 26
  • Barry, Alan Michael
    Irish chief operating officer born in November 1968

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 37 Angelesea Road, Ballsbridge, Dublin, IRISH, Ireland

      IIF 27
  • Barry, Alan Michael
    Irish company director born in November 1968

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 37, Anglesea Road, Ballsbridge, Dublin 4, Ireland

      IIF 28
    • icon of address 37, Anglesea Road, Ballsbridge, Dublin, IRISH, Ireland

      IIF 29
  • Barry, Alan Michael
    Irish director born in November 1968

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 37 Angelesea Road, Ballsbridge, Dublin, IRISH, Ireland

      IIF 30
    • icon of address 37, Anglesea Road, Ballsbridge, Dublin 4, Ireland

      IIF 31
    • icon of address 37, Anglesea Road, Ballsbridge, Dulin, 4, Ireland

      IIF 32
    • icon of address 37, Anglesea Road, Ballsbridge, Dublin, Ireland

      IIF 33
    • icon of address 37, Anglesea Road, Dublin 4, Ireland

      IIF 34
  • Mr Alan Barry
    British born in November 1966

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Brook Point, 1412 High Road, London, N20 9BH

      IIF 35
  • Mr Alan Barry
    Irish born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, Mount Street, Mayfair, London, W1K 3NU, United Kingdom

      IIF 36
  • Barry, Alan
    Irish company director born in November 1984

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Dundrod Road, Nutts Corner, Crumlin, Co. Antrim, BT29 4SR, United Kingdom

      IIF 37
  • Barry, Alan
    Irish director of central services born in November 1984

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Lidl Ireland Gmbh, Main Road, Tallaght, Dublin 24, Ireland

      IIF 38
  • Barry, Alan
    Irish director born in February 1984

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 105 Moyville, Rathfarnham, Dublin, 16, Ireland

      IIF 39
  • Barry, Alan
    British company director born in November 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Oakfield House, 378 Brandon Street, Motherwell, Lanarkshire, ML1 1XA

      IIF 40
  • Barry, Alan Michael
    Irish

    Registered addresses and corresponding companies
    • icon of address 37 Angelesea Road, Ballsbridge, Dublin, IRISH, Ireland

      IIF 41
  • Barry, Alan
    Irish accountant born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Walbrook Building, 25 Walbrook, London, EC4N 8AF, United Kingdom

      IIF 42
  • Barry, Alan
    Irish company director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One Palace Place, London, SW1E 5BJ, United Kingdom

      IIF 43
  • Barry, Alan Michael

    Registered addresses and corresponding companies
    • icon of address 37, Anglesea Road, Ballsbridge, Dublin 4, Ireland

      IIF 44
    • icon of address The Walbrook Building, 25 Walbrook, London, EC4N 8AF

      IIF 45
    • icon of address The Walbrook Building, 25 Walbrook, London, EC4N 8AF, England

      IIF 46
  • Barry, Alan

    Registered addresses and corresponding companies
    • icon of address 100 Fetter Lane, London, EC4A 1BN, United Kingdom

      IIF 47
    • icon of address The Walbrook Building, 25 Walbrook, London, EC4N 8AF, England

      IIF 48 IIF 49 IIF 50
child relation
Offspring entities and appointments
Active 24
  • 1
    DRYSDALE CP LIMITED - 2014-02-18
    icon of address 25 Moorgate, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-17 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address The Walbrook Building, 25 Walbrook, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-13 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 3
    MLL 1 LIMITED - 2016-10-14
    icon of address The Walbrook Building, 25 Walbrook, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-24 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2016-05-24 ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-24 ~ dissolved
    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
  • 4
    ENTERTAINMENT MANAGMENT LIMITED - 2013-07-04
    icon of address Brook Point, 1412 High Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-12 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address The Walbrook Building, 25 Walbrook, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-10-12 ~ dissolved
    IIF 25 - Director → ME
  • 6
    icon of address Brnch Registration, Rfer To Parent Registry
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2014-03-01 ~ now
    IIF 39 - Director → ME
  • 7
    icon of address 100 Fetter Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-07 ~ dissolved
    IIF 13 - Director → ME
  • 8
    LAWSON MILLAR HOLDINGS 1 LIMITED - 2018-11-27
    icon of address The Walbrook Building, 25 Walbrook, London
    Active Corporate (3 parents)
    Equity (Company account)
    -479,615 GBP2023-09-30
    Officer
    icon of calendar 2020-10-13 ~ now
    IIF 16 - Director → ME
  • 9
    icon of address 13 Nelson Street, Hull
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-18 ~ dissolved
    IIF 32 - Director → ME
  • 10
    icon of address The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -570 GBP2023-12-31
    Officer
    icon of calendar 2007-04-06 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-01-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -10,692,118 GBP2023-12-31
    Officer
    icon of calendar 2007-04-06 ~ now
    IIF 33 - Director → ME
  • 12
    FITZPATRICK INVESTMENTS LIMITED - 2007-03-27
    DEGREEPACK LIMITED - 2002-10-10
    icon of address The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,920 GBP2023-12-31
    Officer
    icon of calendar 2007-04-06 ~ now
    IIF 29 - Director → ME
  • 13
    SPEED 8652 LIMITED - 2001-03-08
    icon of address The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -9,121,656 GBP2023-12-31
    Officer
    icon of calendar 2007-04-06 ~ now
    IIF 31 - Director → ME
  • 14
    icon of address The Walbrook Building, 25 Walbrook, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-24 ~ dissolved
    IIF 34 - Director → ME
  • 15
    icon of address The Walbrook Building, 25 Walbrook, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-17 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2016-05-17 ~ dissolved
    IIF 49 - Secretary → ME
  • 16
    icon of address The Walbrook Building, 25 Walbrook, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-12-18 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2017-12-18 ~ dissolved
    IIF 50 - Secretary → ME
  • 17
    icon of address The Walbrook Building, 25 Walbrook, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-11-04 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2016-11-04 ~ dissolved
    IIF 48 - Secretary → ME
  • 18
    PEFFER JOHNSTONE (SG) LIMITED - 2016-07-01
    icon of address The Walbrook Building, 25 Walbrook, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-14 ~ dissolved
    IIF 21 - Director → ME
  • 19
    icon of address The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2016-05-25 ~ now
    IIF 22 - Director → ME
    icon of calendar 2016-05-25 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-25 ~ 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
  • 20
    icon of address The Walbrook Building, 25 Walbrook, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,233 GBP2023-09-30
    Officer
    icon of calendar 2020-05-21 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-05-21 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address The Walbrook Building, 25 Walbrook, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,233 GBP2023-09-30
    Officer
    icon of calendar 2020-05-21 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-05-21 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 22
    LAWSON MILLAR HOLDINGS 2 LIMITED - 2019-08-13
    icon of address The Walbrook Building, 25 Walbrook, London
    Active Corporate (5 parents)
    Equity (Company account)
    -79,054 GBP2023-09-30
    Officer
    icon of calendar 2020-06-10 ~ now
    IIF 17 - Director → ME
    icon of calendar 2020-06-30 ~ now
    IIF 45 - Secretary → ME
  • 23
    icon of address The Walbrook Building, 25 Walbrook, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-21 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address C/o Computaccounts, 5 Windsor Close, Finchley, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -244,564 GBP2024-08-31
    Officer
    icon of calendar 2011-12-22 ~ now
    IIF 10 - Director → ME
Ceased 7
  • 1
    CHESTERPEAK FINANCE LIMITED - 2013-01-23
    icon of address 10 Fleet Place, London
    Liquidation Corporate
    Equity (Company account)
    -88,486 GBP2017-01-31
    Officer
    icon of calendar 2013-01-23 ~ 2017-01-22
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-20
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    ROSEBERRY KENSINGTON LIMITED - 2007-11-05
    E H DEVELOPMENTS LIMITED - 2003-02-20
    icon of address 2nd Floor 14 Hays Mews, Mayfair, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-04 ~ 2009-06-17
    IIF 27 - Director → ME
  • 3
    icon of address Wentworth House 4400 Parkway, Whiteley, Fareham, Hampshire, United Kingdom
    ADMINISTRATIVE RECEIVER Corporate (1 parent)
    Officer
    icon of calendar 2006-12-21 ~ 2013-09-10
    IIF 30 - Director → ME
  • 4
    icon of address Dundrod Road, Nutts Corner, Crumlin, Co. Antrim, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2017-08-24 ~ 2021-01-01
    IIF 38 - Director → ME
    icon of calendar 2022-03-14 ~ 2024-06-30
    IIF 37 - Director → ME
  • 5
    icon of address Oakfield House, 378 Brandon Street, Motherwell, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-27 ~ 2017-02-25
    IIF 40 - Director → ME
  • 6
    SOUTH WOODFORD MANAGEMENT COMPANY LIMITED - 2004-10-20
    icon of address 118/120 Cranbrook Road, Ilford, England
    Active Corporate (6 parents)
    Equity (Company account)
    160 GBP2023-12-31
    Officer
    icon of calendar 2011-12-22 ~ 2012-05-28
    IIF 11 - Director → ME
    icon of calendar 2009-03-18 ~ 2012-01-24
    IIF 41 - Secretary → ME
  • 7
    icon of address 24 Beresford Terrace, Ayr, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2013-08-08 ~ 2017-11-13
    IIF 9 - Director → ME
    icon of calendar 2014-09-18 ~ 2017-11-13
    IIF 44 - Secretary → 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.