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, Natalie

    Related profiles found in government register
  • Barnes, Natalie
    English born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Sidley Road, Eastbourne, BN22 7JN, United Kingdom

      IIF 1
    • 25, Abington Avenue, Northampton, NN1 4PA

      IIF 2
    • 82, Halesworth Road, Romford, Essex, RM3 8QD

      IIF 3
  • Barnes, Natalie
    English administrator born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 129, Boscombe Crescent, Bristol, BS16 6QZ, United Kingdom

      IIF 4
  • Barnes, Natalie
    English consultant born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, South Bar Street, Banbury, OX16 9AB

      IIF 5 IIF 6
    • 5, Stoke Close, Belper, DE56 0DN, United Kingdom

      IIF 7
    • Office 3/4, Loverock House, Brettell Lane, Brierley Hill, DY5 3JS

      IIF 8
    • 20, Wrythe Lane, Carshalton, Surrey, SM5 2RN

      IIF 9
    • 37, Darent Mead, Sutton At Hone, Dartford, DA4 9EH

      IIF 10
    • 26 Downy Close, Quedgeley, Gloucester, GL2 4GF, United Kingdom

      IIF 11
    • 1267, Leeds Road, Huddersfield, HD5 0RJ, United Kingdom

      IIF 12
    • Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 13
    • 251, Cargo Fleet Lane, Middlesbrough, TS3 8EX

      IIF 14
    • 251, Cargo Fleet Lane, Middlesbrough, TS3 8EX, United Kingdom

      IIF 15 IIF 16
    • 20, White Ash Glade, Caerleon, Newport, NP18 3RB, United Kingdom

      IIF 17 IIF 18
    • 232, Elm Drive, Risca, Newport, NP11 6PB

      IIF 19
    • 51, Rothersthrope Road, Rothersthrope Trading Estate, Northampton, NN4 8JD

      IIF 20
    • Suite 6, Lakeside House, 58a Arthur Street, Redditch, B98 8JY, United Kingdom

      IIF 21
    • 10, Rownhams Close, Rownhams, Southampton, SO16 8AF, United Kingdom

      IIF 22
    • 7, Samuel Jones Way, Alsager, Stoke-on-trent, ST7 2UY, United Kingdom

      IIF 23
    • Suite 4, 43 Hagley Road, Stourbridge, DY8 1QR

      IIF 24
    • 182, Victoria Road, Garswood, Wigan, WN4 0RG

      IIF 25
    • 34, Elgin Avenue, Garswood, Wigan, WN4 0RH, United Kingdom

      IIF 26
  • Natalie Barnes
    English born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 9, Alcester Business Centre, Kinwarton Farm Road, Alcester, B49 6EH, United Kingdom

      IIF 27
    • 43, South Bar Street, Banbury, OX16 9AB

      IIF 28 IIF 29
    • 5, Stoke Close, Belper, DE56 0DN, United Kingdom

      IIF 30
    • Office 3/4, Loverock House, Brettell Lane, Brierley Hill, DY5 3JS

      IIF 31
    • Office 3/4, Loverock House, Brettell Lane, Brierley Hill, DY5 3JS, United Kingdom

      IIF 32
    • 129, Boscombe Crescent, Bristol, BS16 6QZ, United Kingdom

      IIF 33
    • 20, Wrythe Lane, Carshalton, Surrey, SM5 2RN

      IIF 34
    • 37, Darent Mead, Sutton At Hone, Dartford, DA4 9EH

      IIF 35
    • Office G, Charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN, United Kingdom

      IIF 36
    • 50, Sidley Road, Eastbourne, BN22 7JN, United Kingdom

      IIF 37
    • 26 Downy Close, Quedgeley, Gloucester, GL2 4GF, United Kingdom

      IIF 38
    • Unit 14, Brenton Business Complex, Bury, Lancashire, BL9 7BE, United Kingdom

      IIF 39
    • Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 40
    • 251, Cargo Fleet Lane, Middlesbrough, TS3 8EX

      IIF 41
    • 251, Cargo Fleet Lane, Middlesbrough, TS3 8EX, United Kingdom

      IIF 42 IIF 43
    • 20, White Ash Glade, Caerleon, Newport, NP18 3RB, United Kingdom

      IIF 44 IIF 45
    • 25, Abington Avenue, Northampton, NN1 4PA

      IIF 46
    • 51, Rothersthrope Road, Rothersthrope Trading Estate, Northampton, NN4 8JD

      IIF 47
    • 82, Halesworth Road, Romford, Essex, RM3 8QD

      IIF 48
    • 10, Rownhams Close, Rownhams, Southampton, SO16 8AF, United Kingdom

      IIF 49
    • 7, Samuel Jones Way, Alsager, Stoke-on-trent, ST7 2UY, United Kingdom

      IIF 50
    • 182, Victoria Road, Garswood, Wigan, WN4 0RG

      IIF 51
    • 34, Elgin Avenue, Garswood, Wigan, WN4 0RH, United Kingdom

      IIF 52
child relation
Offspring entities and appointments
Active 3
  • 1
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-03-25 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 2
    37 Darent Mead, Sutton At Hone, Dartford
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-08-30 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 3
    Office G Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Person with significant control
    2020-01-22 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
Ceased 26
  • 1
    4 Hall Street, Soham, Ely
    Dissolved Corporate
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    2019-01-09 ~ 2020-01-09
    IIF 4 - Director → ME
    Person with significant control
    2019-01-09 ~ 2020-01-09
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 2
    Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-03-08 ~ 2019-03-20
    IIF 24 - Director → ME
    Person with significant control
    2019-03-08 ~ 2019-03-20
    IIF 39 - Ownership of shares – 75% or more OE
  • 3
    Office 3/4 Loverock House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    606 GBP2021-04-05
    Officer
    2019-03-13 ~ 2019-03-23
    IIF 21 - Director → ME
    Person with significant control
    2019-03-13 ~ 2019-03-23
    IIF 32 - Ownership of shares – 75% or more OE
  • 4
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    116 GBP2021-04-05
    Officer
    2019-03-18 ~ 2019-04-03
    IIF 20 - Director → ME
    Person with significant control
    2019-03-18 ~ 2019-05-14
    IIF 47 - Ownership of shares – 75% or more OE
  • 5
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-25 ~ 2019-04-09
    IIF 19 - Director → ME
  • 6
    Office 3 146/148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-04-01 ~ 2019-04-23
    IIF 13 - Director → ME
    Person with significant control
    2019-04-01 ~ 2019-04-23
    IIF 40 - Ownership of shares – 75% or more OE
  • 7
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-04-12 ~ 2019-04-24
    IIF 8 - Director → ME
    Person with significant control
    2019-04-12 ~ 2019-04-24
    IIF 31 - Ownership of shares – 75% or more OE
  • 8
    4385, 12031085 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-06-04 ~ 2019-07-11
    IIF 6 - Director → ME
    Person with significant control
    2019-06-04 ~ 2019-07-11
    IIF 28 - Ownership of shares – 75% or more OE
  • 9
    Unit 14, Brenton Business Complex, Bond Street, Bury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-06-20 ~ 2019-09-05
    IIF 2 - Director → ME
    Person with significant control
    2019-06-20 ~ 2019-09-05
    IIF 46 - Ownership of shares – 75% or more OE
  • 10
    57 Selcroft Close, Purley, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-07-10 ~ 2019-08-20
    IIF 9 - Director → ME
    Person with significant control
    2019-07-10 ~ 2019-08-20
    IIF 34 - Ownership of shares – 75% or more OE
  • 11
    182 Victoria Road, Garswood, Wigan
    Dissolved Corporate (1 parent)
    Officer
    2019-07-23 ~ 2019-08-08
    IIF 25 - Director → ME
    Person with significant control
    2019-07-23 ~ 2019-08-08
    IIF 51 - Ownership of shares – 75% or more OE
  • 12
    Office 16 33 York Street Business Centre, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    9,933 GBP2024-04-05
    Officer
    2019-07-27 ~ 2019-08-13
    IIF 3 - Director → ME
    Person with significant control
    2019-07-27 ~ 2019-08-13
    IIF 48 - Ownership of shares – 75% or more OE
  • 13
    37 Darent Mead, Sutton At Hone, Dartford
    Dissolved Corporate (2 parents)
    Officer
    2019-08-30 ~ 2019-09-18
    IIF 10 - Director → ME
  • 14
    4385, 12031091 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-06-04 ~ 2019-07-01
    IIF 5 - Director → ME
    Person with significant control
    2019-06-04 ~ 2019-07-01
    IIF 29 - Ownership of shares – 75% or more OE
  • 15
    Office 16 33 York Street Business Centre 33 York Street Business Centre, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    2020-06-04 ~ 2020-08-11
    IIF 1 - Director → ME
    Person with significant control
    2020-06-04 ~ 2020-08-11
    IIF 37 - Ownership of shares – 75% or more OE
  • 16
    LYOSA LTD
    - now
    SWEETCUPCAKE LTD - 2020-07-27
    Unit 3 22 Westgate, Grantham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-05-30 ~ 2020-06-26
    IIF 18 - Director → ME
    Person with significant control
    2020-05-30 ~ 2020-06-26
    IIF 45 - Ownership of shares – 75% or more OE
  • 17
    SUPERSNOWFLAKE LTD - 2020-09-30
    First Floor Offices, 102ae Station Road, Old Hill, West, Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    56 GBP2024-04-05
    Officer
    2020-06-03 ~ 2020-08-09
    IIF 14 - Director → ME
    Person with significant control
    2020-06-03 ~ 2020-08-09
    IIF 41 - Ownership of shares – 75% or more OE
  • 18
    SUNFLOWERFLORA LTD - 2020-09-25
    First Floor Offices, 102ae Station Road, Old Hill, West, Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-06-02 ~ 2020-08-07
    IIF 16 - Director → ME
    Person with significant control
    2020-06-02 ~ 2020-08-07
    IIF 42 - Ownership of shares – 75% or more OE
  • 19
    Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-01-15 ~ 2020-02-13
    IIF 26 - Director → ME
    Person with significant control
    2020-01-15 ~ 2020-02-13
    IIF 52 - Ownership of shares – 75% or more OE
  • 20
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    208 GBP2024-04-05
    Officer
    2020-01-17 ~ 2020-02-07
    IIF 23 - Director → ME
    Person with significant control
    2020-01-17 ~ 2020-05-04
    IIF 50 - Ownership of shares – 75% or more OE
  • 21
    Office G Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-01-22 ~ 2020-02-17
    IIF 12 - Director → ME
  • 22
    Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-02-03 ~ 2020-02-26
    IIF 7 - Director → ME
    Person with significant control
    2020-02-03 ~ 2020-02-26
    IIF 30 - Ownership of shares – 75% or more OE
  • 23
    Unit 3, 22 Westgate, Grantham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    141 GBP2024-04-05
    Officer
    2020-02-05 ~ 2020-03-05
    IIF 11 - Director → ME
    Person with significant control
    2020-02-05 ~ 2020-03-05
    IIF 38 - Ownership of shares – 75% or more OE
  • 24
    Office 2 Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,219 GBP2024-04-05
    Officer
    2020-02-07 ~ 2020-03-08
    IIF 22 - Director → ME
    Person with significant control
    2020-02-07 ~ 2020-06-22
    IIF 49 - Ownership of shares – 75% or more OE
  • 25
    First Floor Offices 102ae Station Road, Old Hill, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-06-01 ~ 2020-08-06
    IIF 15 - Director → ME
    Person with significant control
    2020-06-01 ~ 2020-08-06
    IIF 43 - Ownership of shares – 75% or more OE
  • 26
    SUGARPLUMWILLOW LTD - 2020-07-27
    Unit 3 22 Westgate, Grantham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,510 GBP2024-04-05
    Officer
    2020-05-28 ~ 2020-06-26
    IIF 17 - Director → ME
    Person with significant control
    2020-05-28 ~ 2020-06-26
    IIF 44 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.