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

Gold, Barry

    Related profiles found in government register
  • Gold, Barry
    British

    Registered addresses and corresponding companies
  • Gold, Barry
    British lawyer

    Registered addresses and corresponding companies
  • Gold, Barry
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 2 Widecombe Way, London, N2 0HL

      IIF 14
  • Gold, Barry

    Registered addresses and corresponding companies
    • icon of address 2, Widecombe Way, London, N2 0HL, United Kingdom

      IIF 15
  • Gold, Barry
    British born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Widecombe Way, London, N2 0HL

      IIF 16
  • Gold, Barry
    British company director born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Widecombe Way, London, N2 0HL

      IIF 17
  • Gold, Barry
    British director born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Widecombe Way, London, N2 0HL

      IIF 18
  • Gold, Barry
    British non executive dir born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Widecombe Way, London, N2 0HL

      IIF 19
  • Gold, Barry
    British solicitor born in May 1947

    Resident in England

    Registered addresses and corresponding companies
  • Mr Barry Gold
    British born in May 1947

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 12
  • 1
    CAH ESTATES (2) LIMITED - 2019-05-30
    icon of address 16 Rosemont Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    875,244 GBP2024-05-31
    Officer
    icon of calendar 2006-04-27 ~ now
    IIF 10 - Secretary → ME
  • 2
    SHELFCO (NO. 3113) LIMITED - 2005-09-30
    icon of address 16 Rosemont Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-09-08 ~ dissolved
    IIF 12 - Secretary → ME
  • 3
    CA HOLDINGS PLC - 2005-08-31
    C.A. HOLDINGS PLC - 2020-03-20
    icon of address 16 Rosemont Road, London
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    -8,175,726 GBP2024-05-31
    Officer
    icon of calendar 2005-08-25 ~ now
    IIF 4 - Secretary → ME
  • 4
    icon of address C/o Valentine & Co Galley House, Moon Lane, Barnet
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2006-04-27 ~ now
    IIF 6 - Secretary → ME
  • 5
    icon of address C/o Valentine & Co Galley House, Moon Lane, Barnet
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2006-04-27 ~ now
    IIF 5 - Secretary → ME
  • 6
    SHELFCO (NO. 3051) LIMITED - 2005-05-20
    icon of address 10 Fleet Place, London
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2005-06-08 ~ now
    IIF 1 - Secretary → ME
  • 7
    SHELFCO (NO. 3066) LIMITED - 2005-06-08
    icon of address 16 Rosemont Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,387,658 GBP2024-12-31
    Officer
    icon of calendar 2005-06-06 ~ now
    IIF 13 - Secretary → ME
  • 8
    WESTDREAM LIMITED - 2005-08-15
    icon of address 16 Rosemont Road, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-08-15 ~ dissolved
    IIF 2 - Secretary → ME
  • 9
    PREMIER MANAGEMENT SYSTEMS LIMITED - 1994-09-22
    PREMIER MANAGEMENT (INTERNATIONAL) LIMITED - 2005-12-14
    icon of address Stonebridge House Chelmsford Road, Hatfield Heath, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2011-05-01 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 10
    PREMIER MANAGEMENT SOCCER PLC - 2012-07-31
    SITECROWN HOLDINGS PLC - 2010-11-11
    icon of address Stonebridge House, Chelmsford Road, Hatfield Heath, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -68,658 GBP2023-10-31
    Officer
    icon of calendar 2010-10-29 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 11
    MOTOR SPORT MAGAZINE LIMITED - 2009-04-09
    MOTORSPORT MAGAZINE LIMITED - 2009-03-12
    icon of address 16 Rosemont Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-16 ~ dissolved
    IIF 15 - Secretary → ME
  • 12
    SHELFCO (NO. 3060) LIMITED - 2005-05-20
    icon of address 16 Rosemont Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2005-08-31 ~ now
    IIF 11 - Secretary → ME
Ceased 18
  • 1
    CRAVENHART LIMITED - 1989-05-15
    22 ALEXANDRA ROAD MANAGEMENT COMPANY LIMITED - 1991-08-16
    icon of address 10/12 Post Office Avenue, Southport, England
    Active Corporate (3 parents)
    Equity (Company account)
    7 GBP2024-08-31
    Officer
    icon of calendar ~ 1992-12-21
    IIF 26 - Director → ME
  • 2
    GHM FINANCIAL SERVICES LIMITED - 2004-02-17
    EVENCOPY LIMITED - 1992-01-28
    icon of address Ground Floor Reading Bridge House, George Street, Reading, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar ~ 1998-10-30
    IIF 27 - Director → ME
    icon of calendar ~ 1998-10-30
    IIF 7 - Secretary → ME
  • 3
    SLOTPOINT PUBLIC LIMITED COMPANY - 1990-05-25
    C.R. HOLDINGS PLC - 1996-12-17
    icon of address Philips Centre, Guildford Business Park, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2005-06-09
    IIF 21 - Director → ME
  • 4
    CAPITOL GROUP PLC - 2012-01-13
    K & J DULIEU LIMITED - 1993-09-06
    icon of address 800 The Boulevard, Capability Green, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-01-05 ~ 1998-10-28
    IIF 19 - Director → ME
  • 5
    UNDERWRITING AND SUBSCRIPTION PLC - 2003-10-02
    DEO PETROLEUM PLC - 2015-08-19
    MICROCAP EQUITIES PLC - 2009-12-30
    icon of address 1 13th Floor, Angel Court, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-12-07 ~ 2003-03-17
    IIF 31 - Director → ME
  • 6
    CANCAP WORLD MEDIA LIMITED - 2001-10-24
    CANCAP UNIVERSAL ENTERTAINMENT PLC - 2003-08-11
    icon of address Stonebridge House, Chelmsford Road, Hatfield Heath, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-16 ~ 2004-05-31
    IIF 18 - Director → ME
  • 7
    MC C PRINT PLC - 1999-11-17
    icon of address C/o K & W Recovery Limited Milton Park Innovation Centre, 99 Park Drive Milton, Abingdon
    Dissolved Corporate (4 parents)
    Equity (Company account)
    905,333 GBP2019-05-31
    Officer
    icon of calendar 1994-12-20 ~ 1999-10-15
    IIF 9 - Secretary → ME
  • 8
    LONDON ASIA CAPITAL PLC - 2024-12-19
    NETVEST.COM PLC - 2002-12-10
    icon of address 64 North Row, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-06-15 ~ 2005-07-03
    IIF 23 - Director → ME
  • 9
    PRESTIGE PUBLISHING PLC - 2004-01-23
    PCO 151 LIMITED - 1996-09-09
    icon of address Buckingham Corporate Services Limited, 106 Mount Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-02-04 ~ 2007-08-01
    IIF 16 - Director → ME
  • 10
    FLAREORBIT PUBLIC LIMITED COMPANY - 2006-11-10
    MONEY DEBT & CREDIT GROUP PLC - 2016-08-02
    icon of address 30 Clarendon Road, Watford, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2019-07-01
    Officer
    icon of calendar 2006-11-10 ~ 2010-01-31
    IIF 30 - Director → ME
  • 11
    icon of address The Coach House, 17 West Street, Epsom, Surrey
    ADMINISTRATION ORDER Corporate (6 parents)
    Officer
    icon of calendar ~ 1993-07-02
    IIF 24 - Director → ME
  • 12
    PREMIER MANAGEMENT SYSTEMS LIMITED - 1994-09-22
    PREMIER MANAGEMENT (INTERNATIONAL) LIMITED - 2005-12-14
    icon of address Stonebridge House Chelmsford Road, Hatfield Heath, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2004-03-10 ~ 2010-11-18
    IIF 28 - Director → ME
  • 13
    PREMIER GOLD RESOURCES PLC - 2015-04-16
    PREMIER MANAGEMENT HOLDINGS PLC - 2012-03-30
    PROSPEX OIL AND GAS PLC - 2020-07-02
    icon of address C/o Arch Law Huckletree Bishopsgate, 8 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-01-12 ~ 2010-11-18
    IIF 25 - Director → ME
    icon of calendar 2000-01-12 ~ 2000-10-25
    IIF 14 - Secretary → ME
  • 14
    SHIREDEAN LIMITED - 2000-04-06
    icon of address Hazlitt House, 4 Bouverie Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-08-04 ~ 1993-09-02
    IIF 22 - Director → ME
  • 15
    EQUALWISE LIMITED - 1988-11-23
    APOLLO METALS LIMITED - 2008-06-10
    THYSSENKRUPP AEROSPACE UK LTD - 2019-02-26
    APOLLO METALS PLC - 2000-03-31
    THYSSENKRUPP MATERIALS UK HOLDINGS LTD - 2019-03-23
    THYSSENKRUPP MATERIALS UK HOLDING LTD - 2021-11-08
    icon of address Steelbuy Ltd, Regus Central Boulevard, Blythe Valley Business Park, Shirley, Solihull, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar ~ 2000-01-12
    IIF 20 - Director → ME
    icon of calendar ~ 1994-03-14
    IIF 3 - Secretary → ME
  • 16
    APOLLO METALS INTERNATIONAL LIMITED - 1992-04-08
    APOLLO METALS (INTERNATIONAL) LIMITED - 1988-01-27
    APOLLO METALS INTERNATIONAL HOLDINGS LIMITED - 2008-06-10
    GOODNOBLE LIMITED - 1986-08-18
    icon of address 3rd Floor, Friars Gate 1 1011 Stratford Road, Shirley, Solihull, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2000-01-24
    IIF 8 - Secretary → ME
  • 17
    CUBE8.COM PLC - 2001-06-14
    ROOM SERVICE GROUP PLC - 2003-11-27
    THE CUBE8 GROUP PLC - 2002-01-08
    AZURE HOLDINGS PLC - 2006-10-03
    icon of address Stonebridge House, Chelmsford Road, Hatfield Heath, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2006-05-12 ~ 2006-10-03
    IIF 17 - Director → ME
  • 18
    KS1 PLC - 2004-08-24
    icon of address Valentine & Co, 3rd Floor Shakespeare House, 7 Shakespeare Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-28 ~ 2010-05-14
    IIF 29 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.