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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Barnes, Michael Damien

    Related profiles found in government register
  • Barnes, Michael Damien
    British

    Registered addresses and corresponding companies
    • 2, Wellington Road, Greenfield, Oldham, OL3 7AG

      IIF 1
    • 1 Upper Goat House, Rishworth New Road, Rishworth, West Yorkshire, HX6 4QQ

      IIF 2 IIF 3 IIF 4
  • Barnes, Michael Damien
    British accountant

    Registered addresses and corresponding companies
    • The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 5
    • 1 Upper Goat House, Rishworth New Road, Rishworth, West Yorkshire, HX6 4QQ

      IIF 6 IIF 7 IIF 8
  • Barnes, Michael Damien
    British dir

    Registered addresses and corresponding companies
    • Greenside House, Richmond Street, Ashton-under-lyne, Greater Manchester, OL6 7ES

      IIF 9
  • Barnes, Michael Damien
    British director

    Registered addresses and corresponding companies
    • 1 Upper Goat House, Rishworth New Road, Rishworth, West Yorkshire, HX6 4QQ

      IIF 10
    • Oulder Cottage, 4 Oulder Hill, Rochdale, Lancashire, OL11 5LF

      IIF 11
  • Barnes, Nichael Damien
    British

    Registered addresses and corresponding companies
    • 1 Upper Goat House, Rishworth New Road, Rishworth, West Yorkshire, HX6 4QQ

      IIF 12
  • Barnes, Michael Damien
    British chartered accountant born in August 1961

    Registered addresses and corresponding companies
    • 5 Norwich Avenue, Bamford, Rochdale, Lancashire, OL11 5JZ

      IIF 13
  • Barnes, Michael Damien

    Registered addresses and corresponding companies
    • The Chancery, 58 Spring Gardens, Manchester, M2 1EW, United Kingdom

      IIF 14
    • Wellington Mills, Wellington Road, Greenfield, Oldham, Lancs, OL3 7AG

      IIF 15
    • 5 Norwich Avenue, Bamford, Rochdale, Lancashire, OL11 5JZ

      IIF 16
  • Barnes, Michael Damien
    British company director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • Greenside House, Richmond Street, Ashton-under-lyne, Lancashire, OL6 7ES

      IIF 17
  • Barnes, Michael Damien
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • C/o Begbies Traynor (central) Llp 340, Deansgate, Manchester, M3 4LY

      IIF 18
  • Barnes, Michael Damien
    British accountant born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • Saddleworth Business Park, Huddersfield Road, Delph, Oldham, OL3 5DF, England

      IIF 19
  • Barnes, Michael Damien
    British company director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • The Chancery, 58 Spring Gardens, Manchester, M2 1EW, United Kingdom

      IIF 20
  • Barnes, Michael Damien
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 297, Skircoat Green Road, Halifax, HX3 0LQ, England

      IIF 21
    • 297, Skircoat Green Road, Halifax, HX3 0LQ, United Kingdom

      IIF 22
  • Barnes, Michael Damien
    British accountant born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Upper Goat House, Rishworth New Road, Rishworth, West Yorks, HX6 4QQ, England

      IIF 23
    • 1 Upper Goat House, Rishworth New Road, Rishworth, West Yorkshire, HX6 4QQ

      IIF 24 IIF 25
  • Barnes, Michael Damien
    British company director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Greenside House, Richmond Street, Ashton-under-lyne, OL6 7ES, England

      IIF 26
  • Barnes, Michael Damien
    British dir born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Greenside House, Richmond Street, Ashton-under-lyne, Greater Manchester, OL6 7ES

      IIF 27
  • Barnes, Michael Damien
    British director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 28
    • 1 Upper Goat House, Rishworth New Road, Rishworth, West Yorkshire, HX6 4QQ

      IIF 29 IIF 30
  • Barnes, Michael
    British accountant born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Greenside House, Richmond Street, Ashton Under Lyne, OL6 7ES, United Kingdom

      IIF 31
  • Mr Michael Damien Barnes
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • Greenside House, Richmond Street, Ashton-under-lyne, Lancashire, OL6 7ES

      IIF 32
    • Greenside House, Richmond Street, Ashton-under-lyne, OL6 7ES, England

      IIF 33
    • 7, Jetstream Drive, Auckley, Doncaster, DN9 3QS

      IIF 34
    • C/o Begbies Traynor (central) Llp 340, Deansgate, Manchester, M3 4LY

      IIF 35
    • Saddleworth Business Park, Huddersfield Road, Delph, Oldham, OL3 5DF, England

      IIF 36
  • Mr Michael Barnes
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Greenside House, Richmond Street, Ashton Under Lyne, OL6 7ES, United Kingdom

      IIF 37
    • 22, Broomfield Ave, Halifax, West Yorks, HX3 0JF, United Kingdom

      IIF 38
  • Mr Michael Damien Barnes
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Greenside House, Richmond Street, Ashton Under Lyne, OL6 7ES, United Kingdom

      IIF 39
    • 297, Skircoat Green Road, Halifax, HX3 0LQ, United Kingdom

      IIF 40
child relation
Offspring entities and appointments 18
  • 1
    APROPOS CONSERVATORIES LIMITED
    - now 05227604
    APROPOS VITRAL LIMITED
    - 2012-07-03 05227604
    CLEAR SPAN LIMITED
    - 2011-12-05 05227604 00731324
    HALLCO 1101 LIMITED
    - 2005-01-20 05227604 05733567... (more)
    7 Jetstream Drive, Auckley, Doncaster
    Dissolved Corporate (9 parents)
    Officer
    2009-08-24 ~ dissolved
    IIF 29 - Director → ME
    2004-11-30 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 2
    APROPOS OUTDOOR LIVING LIMITED
    - now 08875655
    ATELIER GARDEN STUDIOS LIMITED
    - 2017-09-15 08875655
    7 Jetstream Drive, Auckley, Doncaster
    Dissolved Corporate (2 parents)
    Officer
    2014-02-04 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 34 - Has significant influence or control OE
  • 3
    APROPOS TECTONIC LIMITED
    - now 00731324
    CLEAR SPAN LIMITED
    - 2005-01-20 00731324 05227604
    The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (8 parents)
    Officer
    2005-04-18 ~ dissolved
    IIF 28 - Director → ME
    1998-09-14 ~ dissolved
    IIF 5 - Secretary → ME
  • 4
    ATELIER LUX LTD
    17044611
    297 Skircoat Green Road, Halifax, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-02-20 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2026-02-20 ~ now
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 5
    ATELIER MODULAR LIMITED
    - now 06408568
    STUDIO BURO LIMITED
    - 2009-09-15 06408568
    HALLCO 1534 LIMITED
    - 2009-04-28 06408568 06386549... (more)
    Greenside House, Richmond Street, Ashton-under-lyne, Greater Manchester
    Dissolved Corporate (4 parents)
    Officer
    2009-03-12 ~ dissolved
    IIF 27 - Director → ME
    2009-03-12 ~ dissolved
    IIF 9 - Secretary → ME
  • 6
    COLD FRAMES LIMITED
    - now 05227649
    HALLCO 1100 LIMITED
    - 2005-01-19 05227649 05297290... (more)
    Monument Place Churton Road, Farndon, Chester, Cheshire
    Dissolved Corporate (7 parents)
    Officer
    2004-11-30 ~ 2009-08-24
    IIF 3 - Secretary → ME
  • 7
    CULTIVAR LIMITED
    - now 06849461
    HALLCO 1683 LIMITED
    - 2009-06-24 06849461 04325207... (more)
    Unit 2 Vauxhall Business Centre Vauxhall Industrial Estate, Ruabon, Wrexham, Wales
    Active Corporate (6 parents)
    Officer
    2009-05-12 ~ 2009-08-24
    IIF 10 - Secretary → ME
  • 8
    DIFFERENTIAL PORTFOLIO LTD
    15444239
    297 Skircoat Green Road, Halifax, England
    Active Corporate (1 parent)
    Officer
    2024-01-26 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-01-26 ~ now
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 9
    GABRIEL ASH LIMITED
    - now 03728763
    HALLCO 284 LIMITED
    - 2000-09-27 03728763 03904621... (more)
    The Distribution Centre, Stoke Orchard, Nr Cheltenham, Glos, United Kingdom
    Dissolved Corporate (13 parents, 1 offspring)
    Officer
    1999-06-18 ~ 2009-08-24
    IIF 4 - Secretary → ME
  • 10
    GENESIS GREENHOUSES LIMITED
    - now 08599893 11272436
    VIVA FOLIO LIMITED
    - 2021-11-02 08599893 14478764
    VIVA PROJECTS LIMITED
    - 2020-09-16 08599893
    VIVA FOLIO LIMITED
    - 2019-12-04 08599893 14478764
    Greenside House, Richmond Street, Ashton-under-lyne, England
    Dissolved Corporate (4 parents)
    Officer
    2015-06-24 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2020-08-26 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2019-10-18
    IIF 32 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    GREEN FIELD SITE LIMITED
    - now 01757191
    ENSONCRETE LIMITED - 1997-07-03
    10 10 Church Farm, Wrenbury, Nantwich, England
    Dissolved Corporate (4 parents)
    Officer
    2006-12-21 ~ 2010-05-21
    IIF 30 - Director → ME
    2010-05-21 ~ 2010-05-22
    IIF 12 - Secretary → ME
    2003-02-06 ~ 2009-08-24
    IIF 11 - Secretary → ME
  • 12
    GROWHOUSE LIMITED
    - now 04832053
    HALLCO 912 LIMITED
    - 2006-09-25 04832053 04832959... (more)
    Monument Place Churton Road, Farndon, Chester, Cheshire
    Dissolved Corporate (9 parents)
    Officer
    2003-07-28 ~ 2009-08-24
    IIF 7 - Secretary → ME
  • 13
    HARTLEY BOTANIC LIMITED
    - now 03054175 07190771
    LACMAW 90 LIMITED - 1995-06-29
    2 Wellington Road, Greenfield, Oldham, United Kingdom
    Active Corporate (19 parents)
    Officer
    1998-01-01 ~ 2009-08-24
    IIF 25 - Director → ME
    1998-01-01 ~ 2009-08-24
    IIF 8 - Secretary → ME
    2010-05-14 ~ 2010-05-21
    IIF 15 - Secretary → ME
  • 14
    HARTLEY BOTANIC UK LIMITED
    - now 07190771 03054175
    HALLCO 1736 LIMITED
    - 2010-05-21 07190771 06095009... (more)
    2 Wellington Road, Greenfield, Oldham
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    2010-05-21 ~ 2011-04-26
    IIF 1 - Secretary → ME
  • 15
    HARTLEY CLEARSPAN LIMITED
    03582968
    Wellington Mills Wellington Road, Greenfield, Oldham, Lancs
    Dissolved Corporate (7 parents)
    Officer
    1998-06-17 ~ 2009-08-24
    IIF 24 - Director → ME
    1998-06-17 ~ 2009-08-24
    IIF 6 - Secretary → ME
  • 16
    SAGAMIHARA PLC
    02159800
    Town And Country House, 108 Manchester Road, Chorlton-cum-hardy, Manchester
    Liquidation Corporate (4 parents)
    Officer
    1994-01-18 ~ 1995-12-11
    IIF 13 - Director → ME
    1994-01-18 ~ 1995-12-11
    IIF 16 - Secretary → ME
  • 17
    VIVA DOORS LIMITED
    08092035
    C/o Begbies Traynor (central) Llp 340, Deansgate, Manchester
    Liquidation Corporate (4 parents)
    Officer
    2015-06-24 ~ 2018-02-25
    IIF 17 - Director → ME
    2019-11-19 ~ now
    IIF 18 - Director → ME
    2012-06-01 ~ 2012-06-20
    IIF 20 - Director → ME
    2018-02-26 ~ 2019-10-18
    IIF 19 - Director → ME
    2012-06-01 ~ 2013-11-04
    IIF 14 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-10-18
    IIF 36 - Ownership of shares – More than 50% but less than 75% OE
    2019-11-19 ~ now
    IIF 35 - Ownership of shares – 75% or more OE
  • 18
    Greenside House, Richmond Street, Ashton Under Lyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-11 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2022-11-11 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.