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

Barr, James Ford

    Related profiles found in government register
  • Barr, James Ford
    British accountant

    Registered addresses and corresponding companies
  • Barr, James Ford
    British finance director

    Registered addresses and corresponding companies
    • icon of address Chapel Oast, Lenham Heath Road, Lenham Heath, Maidstone, Kent, ME17 2BL, Uk

      IIF 10
  • Barr, James Ford

    Registered addresses and corresponding companies
    • icon of address Chapel Oast, Lenham Heath Road, Lenham, Maidstone, Kent, ME17 2BL

      IIF 11
  • Barr, James Ford
    British accountant born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Barr, James Ford
    British finance director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chapel Oast, Lenham Heath Road, Lenham Heath, Maidstone, Kent, ME17 2BL, Uk

      IIF 22
  • Barr, James Ford
    British general manager born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sherlock House, 73 Baker Street, London, W1U 6RD

      IIF 23
  • Barr, James Ford
    British genral manager born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sherlock House, 73 Baker Street, London, W1U 6RD

      IIF 24
child relation
Offspring entities and appointments
Active 12
  • 1
    DEW1 LIMITED - 2008-04-24
    PAPYRUS GB LIMITED - 2008-04-24
    icon of address 1 Kingfisher House, New Mill Road, Orpington, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-30 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2009-06-30 ~ dissolved
    IIF 8 - Secretary → ME
  • 2
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2009-06-30 ~ now
    IIF 21 - Director → ME
  • 3
    icon of address 1 Kingfisher House, New Mill Road, Orpington, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-30 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2009-06-30 ~ dissolved
    IIF 9 - Secretary → ME
  • 4
    BILLERUD (UK) GROUP HOLDINGS LIMITED - 1991-11-01
    GLINTVINE LIMITED - 1988-10-21
    icon of address Tenon Recovery, Sherlock House 73 Baker Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-01 ~ dissolved
    IIF 24 - Director → ME
  • 5
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2009-06-30 ~ now
    IIF 20 - Director → ME
  • 6
    CHOQS 366 LIMITED - 2000-08-31
    icon of address 1 Kingfisher House, New Mill Road, Orpington, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-30 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2009-06-30 ~ dissolved
    IIF 2 - Secretary → ME
  • 7
    STORA NEWTON KYME LTD - 1999-03-24
    STORA BILLERUD NEWTON KYME LIMITED - 1995-06-23
    NEWTON KYME BOARD MILL LIMITED - 1991-11-25
    PAPYRUS LIMITED - 1988-09-30
    icon of address C/o, Tenon Recovery, Tenon Recovery, Sherlock House 73 Baker Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-01 ~ dissolved
    IIF 23 - Director → ME
  • 8
    STORA ENSO UK LIMITED - 2019-05-31
    ENSO MARKETING COMPANY LIMITED - 1999-03-31
    ENSO (U.K.) LIMITED - 1979-12-31
    icon of address C/o Bdo Llp Two Snowhill, 7th Floor, Birmingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-06-30 ~ now
    IIF 17 - Director → ME
  • 9
    STORA PENSION TRUST LIMITED - 2002-07-10
    SPEED 5484 LIMITED - 1996-04-24
    icon of address C/o Bdo Llp Two Snowhill, 7th Floor, Birmingham, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    2 GBP2020-04-01
    Officer
    icon of calendar 2009-07-01 ~ now
    IIF 11 - Secretary → ME
  • 10
    STORA ENSO PURCHASING AND LOGISTICS LIMITED - 2000-01-05
    STORA TRANSPORT (UK) LIMITED - 1999-03-16
    MATAHARI 447 LIMITED - 1992-03-20
    icon of address 1 Kingfisher House, New Mill Road, Orpington, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-30 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2009-06-30 ~ dissolved
    IIF 3 - Secretary → ME
  • 11
    STORA ENSO TIMBER UK LIMITED - 2019-09-30
    ENSO TIMBER LIMITED - 1999-08-06
    ENSO (SOFTWOODS) LIMITED - 1996-01-08
    HACKMAN (UK) LTD - 1991-11-22
    HACKMAN U.K. (SOFTWOODS) LIMITED - 1985-12-19
    HARDING & VICK LIMITED - 1983-12-09
    icon of address C/o Bdo Llp Two Snowhill, 7th Floor, Birmingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-05-31 ~ now
    IIF 12 - Director → ME
  • 12
    HACKMAN WOODPAX LIMITED - 1991-09-25
    D.I.Y. TIMBER LIMITED - 1989-01-09
    icon of address 1 Kingfisher House, New Mill Road, Orpington, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-30 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2009-06-30 ~ dissolved
    IIF 5 - Secretary → ME
Ceased 5
  • 1
    CORENSO (UK) LIMITED - 2021-07-07
    AUDENFACE LIMITED - 1986-07-17
    icon of address Corex (wigan) Ltd Units 4, 5 & 6 Hindley Green Business Park, Leigh Road, Wigan, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2009-07-01 ~ 2014-12-01
    IIF 22 - Director → ME
    icon of calendar 2009-07-01 ~ 2013-11-01
    IIF 10 - Secretary → ME
  • 2
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2009-06-30 ~ 2013-11-01
    IIF 6 - Secretary → ME
  • 3
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2009-06-30 ~ 2013-11-01
    IIF 4 - Secretary → ME
  • 4
    STORA ENSO UK LIMITED - 2019-05-31
    ENSO MARKETING COMPANY LIMITED - 1999-03-31
    ENSO (U.K.) LIMITED - 1979-12-31
    icon of address C/o Bdo Llp Two Snowhill, 7th Floor, Birmingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-06-30 ~ 2013-11-01
    IIF 1 - Secretary → ME
  • 5
    STORA ENSO TIMBER UK LIMITED - 2019-09-30
    ENSO TIMBER LIMITED - 1999-08-06
    ENSO (SOFTWOODS) LIMITED - 1996-01-08
    HACKMAN (UK) LTD - 1991-11-22
    HACKMAN U.K. (SOFTWOODS) LIMITED - 1985-12-19
    HARDING & VICK LIMITED - 1983-12-09
    icon of address C/o Bdo Llp Two Snowhill, 7th Floor, Birmingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-06-30 ~ 2021-06-24
    IIF 19 - Director → ME
    icon of calendar 2009-06-30 ~ 2013-11-01
    IIF 7 - 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.