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 Stefan Barden

    Related profiles found in government register
  • Mr Stefan Barden
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Beechwood Avenue, Little Chalfont, Amersham, Buckinghamshire, HP6 6PL, United Kingdom

      IIF 1
    • icon of address Lowood House, 11 Beechwood Avenue, Amersham, Buckinghamshire, HP6 6PL

      IIF 2
    • icon of address 11, Beechwood Avenue, Little Chalfont, HP6 6PL

      IIF 3 IIF 4
  • Barden, Stefan
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Beechwood Avenue, Little Chalfont, Buckinghamshire, HP6 6PL

      IIF 5
  • Barden, Stefan
    British chief executive born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Catalyst, Baird Lane, York, YO10 5GA, United Kingdom

      IIF 6 IIF 7
  • Barden, Stefan
    British company director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Barden, Stefan
    British director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kilbride Road, Doagh, Ballyclare, County Antrim, BT39 0EE

      IIF 15 IIF 16
    • icon of address Kilbride Road, Doagh, Ballyclare, County Antrim, BT39 0EE, Northern Ireland

      IIF 17
    • icon of address 1000 Lakeside Suite 310, Third Floor N E Wing, Western Road, Portsmouth, PO6 3EN, England

      IIF 18
  • Barden, Stefan
    British manager born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Beechwood Avenue, Little Chalfont, Buckinghamshire, HP6 6PL

      IIF 19
  • Barden, Stefan
    British uk & ireland director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Beechwood Avenue, Little Chalfont, Buckinghamshire, HP6 6PL

      IIF 20
  • Barden, Stefan
    British uk chief executive officer born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Barden, Stefan
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1000 Lakeside, Suite 310, Third Floor N E Wing, Portsmouth, PO6 3EN, United Kingdom

      IIF 24
    • icon of address 29, Dunbar Street, Sunderland, SR4 7RZ, England

      IIF 25
  • Barden, Stefan
    British ceo born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Bedford Row, Holborn, London, WC1R 4LR, England

      IIF 26
  • Barden, Stefan
    British director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1000 Lakeside, North Harbour, Suite 310 Third Floor N E Wing, Portsmouth, PO6 3EN, United Kingdom

      IIF 27
    • icon of address 1000 Lakeside, Suite 310, Third Floor N E Wing, Portsmouth, PO6 3EN, United Kingdom

      IIF 28 IIF 29 IIF 30
    • icon of address Suite 310 Third Floor N E Wing, 1000 Lakeside, Portsmouth, PO6 3EN, United Kingdom

      IIF 31
  • Barden, Stefan
    British director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Beechwood Avenue, Little Chalfont, Amersham, Buckinghamshire, HP6 6PL, United Kingdom

      IIF 32
  • Barden, Stefan
    British ceo

    Registered addresses and corresponding companies
    • icon of address 11 Beechwood Avenue, Little Chalfont, Buckinghamshire, HP6 6PL

      IIF 33
  • Barden, Stefan
    British manager

    Registered addresses and corresponding companies
    • icon of address 11 Beechwood Avenue, Little Chalfont, Buckinghamshire, HP6 6PL

      IIF 34
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Lowood House, 11 Beechwood Avenue, Amersham, Buckinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -32,499 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 11 Beechwood Avenue, Little Chalfont, Amersham, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-09 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-04-09 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 3
    VICTUS CONSULTING LIMITED - 2018-01-16
    icon of address 11 Beechwood Avenue, Little Chalfont
    Active Corporate (2 parents)
    Equity (Company account)
    361,785 GBP2024-03-31
    Officer
    icon of calendar 2013-03-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-12-17 ~ now
    IIF 3 - Has significant influence or controlOE
Ceased 28
  • 1
    BRAKE BROS. (POULTRY PACKERS) LIMITED - 1977-12-31
    BRAKE BROS. (FROZEN FOODS) LIMITED - 1991-03-12
    icon of address Enterprise House, Eureka Business Park, Ashford, Kent
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-01-03 ~ 2012-09-30
    IIF 23 - Director → ME
  • 2
    Z N EQUESTRIAN LTD - 2000-04-10
    CHAIN REACTION CYCLES LTD - 2024-04-04
    icon of address C/o A&l Goodbody Northern Ireland Llp, 42-46 Fountain Street, Belfast
    In Administration Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2016-07-07 ~ 2017-04-27
    IIF 16 - Director → ME
  • 3
    BUANTH LIMITED - 1978-12-31
    DALEPAK FOODS PLC - 1995-12-01
    icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2007-03-28 ~ 2010-11-30
    IIF 13 - Director → ME
  • 4
    icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-10-12 ~ 2010-11-30
    IIF 12 - Director → ME
  • 5
    NORTHERN CONVENIENCE FOODS LIMITED - 1988-10-21
    NEATSINGLE LIMITED - 1988-08-09
    icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2006-10-12 ~ 2010-11-30
    IIF 11 - Director → ME
  • 6
    CHAIN REACTION CYCLES RETAIL LIMITED - 2024-04-04
    icon of address C/o A&l Goodbody Northern Ireland Llp, 42-46 Fountain Street, Belfast
    In Administration Corporate (3 parents)
    Officer
    icon of calendar 2016-07-07 ~ 2017-04-27
    IIF 15 - Director → ME
  • 7
    ZILLAH LIMITED - 2010-04-21
    icon of address 1000 Lakeside Suite 310, Third Floor N E Wing Western Road, Portsmouth, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-07 ~ 2017-04-27
    IIF 18 - Director → ME
  • 8
    icon of address 1000 Lakeside Suite 310, Third Floor N E Wing, Portsmouth
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2013-09-19 ~ 2017-04-27
    IIF 28 - Director → ME
  • 9
    PORK FARMS LIMITED - 1990-07-25
    icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-10-12 ~ 2010-11-30
    IIF 8 - Director → ME
  • 10
    DELLMOUNT LIMITED - 2006-03-31
    M T B DISTRIBUTION LTD - 2007-06-27
    HOTLINES EUROPE LTD - 2024-04-04
    icon of address C/o A&l Goodbody Northern Ireland Llp, 42-46 Fountain Street, Belfast
    In Administration Corporate (3 parents)
    Officer
    icon of calendar 2016-07-07 ~ 2017-04-27
    IIF 17 - Director → ME
  • 11
    H.J.HEINZ COMPANY,LIMITED - 2001-02-23
    H.J.HEINZ COMPANY LIMITED - 2013-04-29
    icon of address The Shard, 32 London Bridge Street, London, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2003-08-28 ~ 2005-05-12
    IIF 20 - Director → ME
  • 12
    GINANDTONIC (NO 5) LIMITED - 1997-11-04
    EROS MARKETING SUPPORT SERVICES LIMITED - 2000-09-20
    icon of address Stretton Green Distribution Park Langford Way, Appleton, Warrington, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-09-06 ~ 2001-11-30
    IIF 5 - Director → ME
  • 13
    NATIONAL SKILLS ACADEMY FOR FOOD & DRINK - 2015-06-04
    NATIONAL SKILLS ACADEMY FOR FOOD AND DRINK MANUFACTURING - 2011-05-11
    icon of address The Catalyst, Baird Lane, York
    Dissolved Corporate (13 parents)
    Officer
    icon of calendar 2010-09-27 ~ 2013-09-24
    IIF 6 - Director → ME
  • 14
    M&J SEAFOOD LIMITED - 2015-03-17
    M & J SEAFOODS (WHOLESALE) LIMITED - 2002-03-13
    icon of address Enterprise House, Eureka Business Park, Ashford, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2012-01-03 ~ 2012-09-30
    IIF 22 - Director → ME
  • 15
    BRIDGEPOINT EUROPE IV BIDCO 10 LIMITED - 2011-11-29
    icon of address 1000 Lakeside Suite 310, Third Floor N E Wing, Portsmouth
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2013-09-19 ~ 2017-04-27
    IIF 29 - Director → ME
  • 16
    LLAMAHAVEN LIMITED - 2011-11-28
    icon of address 2nd Floor 110 Cannon Street, London
    Liquidation Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2013-09-19 ~ 2017-04-27
    IIF 24 - Director → ME
  • 17
    OWLFIELD LIMITED - 2011-11-28
    icon of address 1000 Lakeside Suite 310, Third Floor N E Wing, Portsmouth
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-19 ~ 2017-04-27
    IIF 30 - Director → ME
  • 18
    icon of address 2nd Floor 110 Cannon Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-09-19 ~ 2017-04-27
    IIF 27 - Director → ME
  • 19
    icon of address Lowood House, 11 Beechwood Avenue, Amersham, Buckinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -32,499 GBP2021-03-31
    Officer
    icon of calendar 2007-04-01 ~ 2013-07-30
    IIF 19 - Director → ME
    icon of calendar 2002-01-06 ~ 2013-07-30
    IIF 34 - Secretary → ME
  • 20
    IMPROVE LIMITED - 2015-06-04
    icon of address Innovation Centre Innovation Way, Heslington, York, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    580,468 GBP2024-05-31
    Officer
    icon of calendar 2007-07-11 ~ 2013-09-24
    IIF 7 - Director → ME
  • 21
    FOX'S BISCUITS LIMITED - 1989-06-19
    icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2006-10-12 ~ 2010-11-30
    IIF 9 - Director → ME
  • 22
    NORTHERN FOODS P L C - 2011-05-27
    NORTHERN FOODS PLC - 2011-05-27
    icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Active Corporate (4 parents, 24 offsprings)
    Officer
    icon of calendar 2006-01-30 ~ 2010-11-30
    IIF 14 - Director → ME
  • 23
    STANDRARE LIMITED - 1987-12-17
    icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-03-28 ~ 2010-11-30
    IIF 10 - Director → ME
  • 24
    TRIALPROBE PUBLIC LIMITED COMPANY - 1986-10-01
    BRAKE BROS. PLC - 2002-09-23
    BRAKE BROS LIMITED - 2025-02-28
    icon of address Enterprise House, Eureka Business Park, Ashford, Kent
    Active Corporate (4 parents, 24 offsprings)
    Officer
    icon of calendar 2012-01-03 ~ 2012-09-30
    IIF 21 - Director → ME
  • 25
    BRAINJUICER GROUP PLC - 2017-03-23
    BRAINJUICER GROUP LIMITED - 2006-11-28
    icon of address 4 More London Riverside, London, England
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 2020-06-26 ~ 2022-01-31
    IIF 26 - Director → ME
  • 26
    VICTUS CONSULTING LIMITED - 2018-01-16
    icon of address 11 Beechwood Avenue, Little Chalfont
    Active Corporate (2 parents)
    Equity (Company account)
    361,785 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-01
    IIF 4 - Ownership of shares – 75% or more OE
  • 27
    EDGE TECHNOLOGIES (UK) LIMITED - 1999-05-28
    WIGGLE LIMITED - 2024-04-04
    icon of address 2nd Floor 110 Cannon Street, London
    In Administration Corporate (3 parents)
    Officer
    icon of calendar 2013-09-19 ~ 2017-04-27
    IIF 31 - Director → ME
  • 28
    icon of address Glendevon House 4 Hawthorn Park, Coal Road, Leeds
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    21 GBP2024-10-31
    Officer
    icon of calendar 2008-07-18 ~ 2008-09-22
    IIF 33 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.