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

Mr Barry Thomas Hurley

    Related profiles found in government register
  • Mr Barry Thomas Hurley
    British born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, CM12 0EQ, United Kingdom

      IIF 1
    • Wynchgate House, Woodlands Lane, Bradley Stoke, Bristol, Avon, BS32 4JT

      IIF 2
    • Wynchgate House, Woodlands Lane, Bradley Stoke, Bristol, Avon, BS32 4JT, England

      IIF 3 IIF 4
    • Wans House, Sandy Lane, Lacock, Chippenham, Wiltshire, SN15 2QA, England

      IIF 5 IIF 6
    • Brunston Castle, Brunston Avenue, Dailly, South Ayrshire, KA26 9GB

      IIF 7
    • Wans House, Sandy Lane, Nr Chippenham, Wiltshire, SN15 2QA, England

      IIF 8 IIF 9 IIF 10
  • Mr Barry Thomas Hurley
    British born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wans House, Sandy Lane, Lacock, Chippenham, Wiltshire, SN15 2QA, United Kingdom

      IIF 13 IIF 14
  • Hurley, Barry Thomas
    British born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, CM12 0EQ, United Kingdom

      IIF 15 IIF 16 IIF 17
    • Wynchgate House, Woodlands Lane, Bradley Stoke, Bristol, Avon, BS32 4JT, England

      IIF 18 IIF 19
    • Wynchgate House, Woodlands Lane, Bristol, Bradley Stoke, BS32 4JT, England

      IIF 20
    • Wans House, Lacock, Sandy Lane, Chippenham, Wiltshire, SN15 2QA, United Kingdom

      IIF 21
    • Wans House, Sandy Lane, Chippenham, SN15 2QA

      IIF 22 IIF 23 IIF 24
    • Wans House, Sandy Lane, Lacock, Chippenham, Wiltshire, SN15 2QA

      IIF 25 IIF 26
    • Wans House, Sandy Lane, Lacock, Chippenham, Wiltshire, SN15 2QA, England

      IIF 27
    • Wans House, Sandy Lane, Lacock, Chippenham, Wiltshire, SN15 2QA, United Kingdom

      IIF 28
    • Wans House, Sandy Lane, Nr Chippenham, Wiltshire, SN15 2QA, England

      IIF 29 IIF 30 IIF 31
  • Hurley, Barry Thomas
    British chairman born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • Wans House, Sandy Lane, Chippenham, SN15 2QA

      IIF 33
  • Hurley, Barry Thomas
    British company director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • Wynchgate House, Woodlands Lane, Bradley Stoke, Bristol, BS32 4JT, United Kingdom

      IIF 34
    • 5, Priory Court, Tuscam Way, Camberley, GU15 3YX, United Kingdom

      IIF 35
    • Journey Head Office, Elmstone Business Park, Stoke Road, Elmstone Hardwicke, Cheltenham, Gloucestershire, GL51 9SY, England

      IIF 36
    • Wans House, Sandy Lane, Lacock, Chippenham, Wiltshire, SN15 2QA, United Kingdom

      IIF 37
    • Journey Head Office, Elmstone Business Park, Stoke Road, Elmstone Hardwicke, Cheltenham, GL51 9SY, England

      IIF 38
    • Journey Head Office, Elmstone Business Park, Stoke Road, Elmstone Hardwicke, Cheltenham, GL51 9SY, United Kingdom

      IIF 39 IIF 40 IIF 41
  • Hurley, Barry Thomas
    British director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • Wynchgate House, Woodlands Lane, Woodlands Bradley Stoke, Bristol, BS32 4JT, United Kingdom

      IIF 42
    • Wans House, Sandy Lane, Nr Chippenham, Wiltshire, SN15 2QA, England

      IIF 43
  • Hurley, Barry
    British developer born in March 1955

    Registered addresses and corresponding companies
    • Laugharne Park, Laugharne, Carmarthen, Dyfed, SA33 4SG

      IIF 44
  • Hurley, Barry
    British director born in March 1955

    Registered addresses and corresponding companies
    • Bounty Farm, Narbeth, West Wales, SA37 7NY

      IIF 45
  • Hurley, Barry Thomas
    British born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wynchgate House, Woodlands Lane, Bradley Stoke, Bristol, BS32 4JT, United Kingdom

      IIF 46
    • Wans House, Sandy Lane, Lacock, Chippenham, Wiltshire, SN15 2QA, United Kingdom

      IIF 47
  • Hurley, Barry
    British

    Registered addresses and corresponding companies
    • Wans House, Sandy Lane, Lacock, Chippenham, Wiltshire, SN15 2QA, England

      IIF 48
  • Hurley, Barry Thomas

    Registered addresses and corresponding companies
    • Wynchgate House, Woodlands Lane, Bristol, Bradley Stoke, BS32 4JT, England

      IIF 49
  • Hurley, Barry

    Registered addresses and corresponding companies
    • Wans House, Sandy Lane, Nr Chippenham, Wiltshire, SN15 2QA, England

      IIF 50
child relation
Offspring entities and appointments
Active 24
  • 1
    Wynchgate House Woodlands Lane, Bradley Stoke, Bristol, Avon, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    907,983 GBP2024-12-31
    Officer
    2019-04-23 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2019-04-23 ~ now
    IIF 4 - Has significant influence or control as a member of a firmOE
    IIF 4 - Has significant influence or controlOE
  • 2
    Wynchgate House Woodlands Lane, Bradley Stoke, Bristol, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-10-06 ~ now
    IIF 46 - Director → ME
  • 3
    Wynchgate House Woodlands Lane, Bradley Stoke, Bristol, Avon
    Active Corporate (2 parents)
    Equity (Company account)
    -150,310 GBP2024-12-31
    Officer
    2006-08-07 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 2 - Has significant influence or controlOE
  • 4
    DUNWILCO (264) LIMITED - 1991-11-27
    Brunston Castle, Brunston Avenue, Dailly, South Ayrshire
    Active Corporate (2 parents)
    Equity (Company account)
    2,727,325 GBP2024-12-31
    Officer
    2006-08-07 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 7 - Has significant influence or controlOE
  • 5
    26 Southernhay East, Exeter, Devon
    Active Corporate (6 parents)
    Equity (Company account)
    8,619,618 GBP2024-12-31
    Officer
    2009-01-01 ~ now
    IIF 23 - Director → ME
  • 6
    Wynchgate House, Woodlands Lane, Bristol, Bradley Stoke
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2012-07-27 ~ now
    IIF 20 - Director → ME
    2012-07-27 ~ now
    IIF 49 - Secretary → ME
  • 7
    SEASONS MARKETING LIMITED - 2010-11-03
    Lakeview House, 4 Woodbrook Crescent, Billericay, Essex
    Active Corporate (1 parent)
    Cash at bank and in hand (Company account)
    100 GBP2025-01-31
    Officer
    2009-01-12 ~ now
    IIF 24 - Director → ME
    2010-09-21 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 8
    Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-12-02 ~ dissolved
    IIF 43 - Director → ME
  • 9
    Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-02-18 ~ now
    IIF 30 - Director → ME
  • 10
    Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2015-10-06 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 11
    Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-19 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2025-12-19 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 12
    Lakeview House, 4 Woodbrook Crescent, Billericay, Essex
    Active Corporate (1 parent)
    Cash at bank and in hand (Company account)
    10 GBP2024-12-31
    Officer
    2020-04-07 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2020-04-07 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 13
    MANDACO 716 LIMITED - 2012-03-14
    Lakeview House 4, Woodbrook Crescent, Billericay, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    318,822 GBP2024-12-31
    Officer
    2012-02-16 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 14
    5 Priory Court, Tuscam Way, Camberley, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2016-09-27 ~ dissolved
    IIF 35 - Director → ME
  • 15
    SEASONS INTERNATIONAL LIMITED - 2003-09-14
    SUN TIME HOLIDAYS LIMITED - 2001-08-21
    SEASONS TRAVEL LIMITED - 1999-06-03
    UNIQUESPRING LIMITED - 1998-11-18
    Meridian House 62 Station Road, North Chingford, London
    Dissolved Corporate (3 parents)
    Officer
    1997-05-30 ~ dissolved
    IIF 44 - Director → ME
  • 16
    Lakeview House, 4 Woodbrook Crescent, Billericay, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2011-05-11 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    MONEYCOIN PUBLIC LIMITED COMPANY - 1997-02-11
    Wynchgate House Woodlands Lane, Bradley Stoke, Bristol
    Active Corporate (2 parents, 3 offsprings)
    Profit/Loss (Company account)
    528,488 GBP2024-01-01 ~ 2024-12-31
    Officer
    1997-01-08 ~ now
    IIF 27 - Director → ME
    1997-01-08 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 18
    Lakeview House, 4 Woodbrook Crescent, Billericay, Essex
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -797,344 GBP2024-12-31
    Officer
    2008-07-30 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    Wynchgate House, Woodlands Lane, Bradley Stoke, Bristol, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-02-17 ~ now
    IIF 32 - Director → ME
  • 20
    Wynchgate House, Woodlands Lane, Bradley Stoke, Bristol, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-07-29 ~ now
    IIF 16 - Director → ME
  • 21
    Wynchgate House Woodlands Lane, Bradley Stoke, Bristol, Avon, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,074,575 GBP2024-12-31
    Officer
    2019-04-23 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2019-04-23 ~ now
    IIF 3 - Has significant influence or control as a member of a firmOE
    IIF 3 - Has significant influence or controlOE
  • 22
    GENERALCHIEF LIMITED - 1987-02-20
    Wynchgate House Woodlands Lane, Bradley Stoke, Bristol, Avon
    Active Corporate (2 parents)
    Equity (Company account)
    7,147 GBP2024-12-31
    Officer
    2000-11-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 23
    WHITBARROW CATERING LIMITED - 1988-05-13
    DIVERSEOUT LIMITED - 1987-03-30
    Wynchgate House Woodlands Lane, Bradley Stoke, Bristol, Avon, England
    Dissolved Corporate (2 parents)
    Officer
    2000-09-30 ~ dissolved
    IIF 37 - Director → ME
  • 24
    Wynchgate House, Woodlands Lane, Bradley Stoke, Bristol, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-07-23 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-07-23 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 9
  • 1
    1 Regent Street, Beverley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,846 GBP2024-10-31
    Officer
    2020-07-31 ~ 2022-07-31
    IIF 40 - Director → ME
  • 2
    JOURNEY HOSPITALITY LIMITED - 2021-01-26
    Journey Head Office Elmstone Business Park, Stoke Road, Elmstone Hardwicke, Cheltenham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2020-06-02 ~ 2022-10-27
    IIF 41 - Director → ME
  • 3
    JOURNEY HOLDINGS LIMITED - 2021-01-27
    THE HOTEL MARKETING GROUP LTD - 2019-03-21
    CREATIVE AGENCY NETWORK LIMITED - 2017-12-07
    JOURNEY DIGITAL LIMITED - 2015-07-15
    GROUP CREATIVE LIMITED - 2014-03-19
    Journey Head Office Elmstone Business Park, Stoke Road, Elmstone Hardwicke, Cheltenham, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -11,321,676 GBP2024-10-31
    Officer
    2020-06-02 ~ 2022-10-27
    IIF 38 - Director → ME
  • 4
    Journey Head Office Elmstone Business Park, Stoke Road, Elmstone Hardwicke, Cheltenham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2020-06-02 ~ 2022-10-27
    IIF 39 - Director → ME
  • 5
    Hoefield House Church Lane, The Leigh, Gloucester, England
    Active Corporate (1 parent)
    Equity (Company account)
    411,014 GBP2023-12-31
    Officer
    2020-06-02 ~ 2020-10-21
    IIF 36 - Director → ME
  • 6
    MANDACO 704 LIMITED - 2011-11-29
    High Willows House Old School Lane, Govilon, Abergavenny, Monmouthshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-11-28 ~ 2012-10-16
    IIF 42 - Director → ME
  • 7
    GREVILL LIMITED - 2004-02-04
    Fleet House Brunswick Industrial Estate, Brunswick Village, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    2004-01-14 ~ 2005-07-29
    IIF 45 - Director → ME
  • 8
    Journey Head Office Elmstone Business Park, Stoke Road, Elmstone Hardwicke, Cheltenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -11 GBP2023-10-31
    Officer
    2019-09-25 ~ 2022-10-27
    IIF 33 - Director → ME
  • 9
    JILLINGS HUTTON PLANNING LIMITED - 2013-08-29
    MANDACO 729 LIMITED - 2012-06-29
    23 Southernhay East, Exeter, Devon
    Dissolved Corporate (3 parents)
    Officer
    2012-09-20 ~ 2012-10-19
    IIF 34 - Director → ME

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.