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 Michael Damien Barnes

    Related profiles found in government register
  • 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 1
  • 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 2
    • 22, Broomfield Ave, Halifax, West Yorks, HX3 0JF, United Kingdom

      IIF 3
  • 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 4
    • Greenside House, Richmond Street, Ashton-under-lyne, OL6 7ES, England

      IIF 5
    • 7, Jetstream Drive, Auckley, Doncaster, DN9 3QS

      IIF 6
    • C/o Begbies Traynor (central) Llp 340, Deansgate, Manchester, M3 4LY

      IIF 7
    • Saddleworth Business Park, Huddersfield Road, Delph, Oldham, OL3 5DF, England

      IIF 8
  • 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 9
    • 1 Upper Goat House, Rishworth New Road, Rishworth, West Yorkshire, HX6 4QQ

      IIF 10 IIF 11
  • 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 12
  • 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 13
  • 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 14
    • 1 Upper Goat House, Rishworth New Road, Rishworth, West Yorkshire, HX6 4QQ

      IIF 15 IIF 16
  • 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 17
    • 22, Broomfield Ave, Halifax, West Yorks, HX3 0JF, United Kingdom

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

    Resident in England

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

      IIF 19
    • Saddleworth Business Park, Huddersfield Road, Delph, Oldham, OL3 5DF, England

      IIF 20
  • 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 21
  • 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 22
  • Barnes, Michael Damien
    British chartered accountant born in August 1961

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

      IIF 23
  • Barnes, Michael Damien
    British

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

      IIF 24
    • 1 Upper Goat House, Rishworth New Road, Rishworth, West Yorkshire, HX6 4QQ

      IIF 25 IIF 26 IIF 27
  • Barnes, Michael Damien
    British accountant

    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 IIF 31
  • Barnes, Michael Damien
    British dir

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

      IIF 32
  • Barnes, Michael Damien
    British director

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

      IIF 33
    • Oulder Cottage, 4 Oulder Hill, Rochdale, Lancashire, OL11 5LF

      IIF 34
  • Barnes, Nichael Damien
    British

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

      IIF 35
  • Barnes, Michael Damien

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

      IIF 36
    • Wellington Mills, Wellington Road, Greenfield, Oldham, Lancs, OL3 7AG

      IIF 37
    • 5 Norwich Avenue, Bamford, Rochdale, Lancashire, OL11 5JZ

      IIF 38
child relation
Offspring entities and appointments
Active 8
  • 1
    APROPOS VITRAL LIMITED - 2012-07-03
    CLEAR SPAN LIMITED - 2011-12-05
    HALLCO 1101 LIMITED - 2005-01-20
    7 Jetstream Drive, Auckley, Doncaster
    Dissolved corporate (4 parents)
    Equity (Company account)
    683,018 GBP2018-06-30
    Officer
    2009-08-24 ~ dissolved
    IIF 15 - director → ME
    2004-11-30 ~ dissolved
    IIF 25 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 2
    ATELIER GARDEN STUDIOS LIMITED - 2017-09-15
    7 Jetstream Drive, Auckley, Doncaster
    Dissolved corporate (2 parents)
    Equity (Company account)
    -102,314 GBP2018-06-30
    Officer
    2014-02-04 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 3
    CLEAR SPAN LIMITED - 2005-01-20
    The Chancery, 58 Spring Gardens, Manchester
    Dissolved corporate (3 parents)
    Officer
    2005-04-18 ~ dissolved
    IIF 14 - director → ME
    1998-09-14 ~ dissolved
    IIF 28 - secretary → ME
  • 4
    STUDIO BURO LIMITED - 2009-09-15
    HALLCO 1534 LIMITED - 2009-04-28
    Greenside House, Richmond Street, Ashton-under-lyne, Greater Manchester
    Dissolved corporate (1 parent)
    Officer
    2009-03-12 ~ dissolved
    IIF 13 - director → ME
    2009-03-12 ~ dissolved
    IIF 32 - secretary → ME
  • 5
    22 Broomfield Ave, Halifax, West Yorks, England
    Corporate (1 parent)
    Officer
    2024-01-26 ~ now
    IIF 18 - director → ME
    Person with significant control
    2024-01-26 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 6
    VIVA FOLIO LIMITED - 2021-11-02
    VIVA PROJECTS LIMITED - 2020-09-16
    VIVA FOLIO LIMITED - 2019-12-04
    Greenside House, Richmond Street, Ashton-under-lyne, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2015-06-24 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2020-08-26 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 7
    C/o Begbies Traynor (central) Llp 340, Deansgate, Manchester
    Corporate (1 parent)
    Equity (Company account)
    -149,891 GBP2020-12-31
    Officer
    2019-11-19 ~ now
    IIF 19 - director → ME
    Person with significant control
    2019-11-19 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 8
    Greenside House, Richmond Street, Ashton Under Lyne, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-11-11 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2022-11-11 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
Ceased 11
  • 1
    HALLCO 1100 LIMITED - 2005-01-19
    Monument Place Churton Road, Farndon, Chester, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2004-11-30 ~ 2009-08-24
    IIF 26 - secretary → ME
  • 2
    HALLCO 1683 LIMITED - 2009-06-24
    Unit 2 Vauxhall Business Centre Vauxhall Industrial Estate, Ruabon, Wrexham, Wales
    Corporate (2 parents)
    Equity (Company account)
    214,239 GBP2023-12-31
    Officer
    2009-05-12 ~ 2009-08-24
    IIF 33 - secretary → ME
  • 3
    HALLCO 284 LIMITED - 2000-09-27
    The Distribution Centre, Stoke Orchard, Nr Cheltenham, Glos, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    11,601 GBP2020-12-31
    Officer
    1999-06-18 ~ 2009-08-24
    IIF 27 - secretary → ME
  • 4
    VIVA FOLIO LIMITED - 2021-11-02
    VIVA PROJECTS LIMITED - 2020-09-16
    VIVA FOLIO LIMITED - 2019-12-04
    Greenside House, Richmond Street, Ashton-under-lyne, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Person with significant control
    2016-04-06 ~ 2019-10-18
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    ENSONCRETE LIMITED - 1997-07-03
    10 10 Church Farm, Wrenbury, Nantwich, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -78,413 GBP2017-12-31
    Officer
    2006-12-21 ~ 2010-05-21
    IIF 16 - director → ME
    2003-02-06 ~ 2009-08-24
    IIF 34 - secretary → ME
    2010-05-21 ~ 2010-05-22
    IIF 35 - secretary → ME
  • 6
    HALLCO 912 LIMITED - 2006-09-25
    Monument Place Churton Road, Farndon, Chester, Cheshire
    Dissolved corporate (3 parents)
    Officer
    2003-07-28 ~ 2009-08-24
    IIF 30 - secretary → ME
  • 7
    LACMAW 90 LIMITED - 1995-06-29
    2 Wellington Road, Greenfield, Oldham, United Kingdom
    Corporate (4 parents)
    Officer
    1998-01-01 ~ 2009-08-24
    IIF 11 - director → ME
    2010-05-14 ~ 2010-05-21
    IIF 37 - secretary → ME
    1998-01-01 ~ 2009-08-24
    IIF 31 - secretary → ME
  • 8
    HALLCO 1736 LIMITED - 2010-05-21
    2 Wellington Road, Greenfield, Oldham
    Dissolved corporate (4 parents)
    Officer
    2010-05-21 ~ 2011-04-26
    IIF 24 - secretary → ME
  • 9
    Wellington Mills Wellington Road, Greenfield, Oldham, Lancs
    Dissolved corporate (2 parents)
    Officer
    1998-06-17 ~ 2009-08-24
    IIF 10 - director → ME
    1998-06-17 ~ 2009-08-24
    IIF 29 - secretary → ME
  • 10
    Town And Country House, 108 Manchester Road, Chorlton-cum-hardy, Manchester
    Corporate (2 parents)
    Officer
    1994-01-18 ~ 1995-12-11
    IIF 23 - director → ME
    1994-01-18 ~ 1995-12-11
    IIF 38 - secretary → ME
  • 11
    C/o Begbies Traynor (central) Llp 340, Deansgate, Manchester
    Corporate (1 parent)
    Equity (Company account)
    -149,891 GBP2020-12-31
    Officer
    2018-02-26 ~ 2019-10-18
    IIF 20 - director → ME
    2015-06-24 ~ 2018-02-25
    IIF 22 - director → ME
    2012-06-01 ~ 2012-06-20
    IIF 21 - director → ME
    2012-06-01 ~ 2013-11-04
    IIF 36 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-10-18
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.