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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Barton, Jack Keith

    Related profiles found in government register
  • Barton, Jack Keith
    born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 6th Floor, Blackfriars House, Parsonage, Manchester, M3 2JA, England

      IIF 1
    • 6th Floor, Blackfriars House, Parsonage, Manchester, M3 2JA, United Kingdom

      IIF 2
  • Barton, Jack Keith
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 5th Floor, 42-50 Kimpton Road, Hampton By Hilton, Luton, Bedfordshire, LU2 0FP, England

      IIF 3
    • Briar Cottage, 2 School Lane, Seal, Kent, TN15 0BE, England

      IIF 4 IIF 5
    • The Courtyard, Shoreham Road, Upper Beeding, Steyning, West Sussex, BN44 3TN, United Kingdom

      IIF 6
  • Barton, Jack Keith
    British commercial director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • Room 10, 51 Portland Road, Kingston Upon Thames, KT1 2SH, England

      IIF 7
  • Barton, Jack Keith
    British company director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • St Alban's House, 57-59 Haymarket, London, London, SW1Y 4QX, England

      IIF 8
  • Barton, Jack Keith
    British consultancy born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • St Albans House, 57 - 59 Haymarket, London, SW1Y 4QX, United Kingdom

      IIF 9 IIF 10
  • Barton, Jack Keith
    British director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 126 West Regent Street, Glasgow, G2 2BH

      IIF 11
    • 4th, Floor, Venture House 27-29 Glasshouse Street, London, W1B 5DF, United Kingdom

      IIF 12
    • St Albans House, 57 - 59 Haymarket, London, SW1Y 4QX, United Kingdom

      IIF 13 IIF 14 IIF 15
    • 6th Floor, Blackfriars House, Parsonage, Manchester, M3 2JA, United Kingdom

      IIF 17
  • Barton, Jack Keith
    born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6th Floor, Blackfriars House, Parsonage, Manchester, M3 2JA, England

      IIF 18
  • Barton, Jack Keith, Mr.
    British director

    Registered addresses and corresponding companies
    • St Albans House, 57 - 59 Haymarket, London, SW1Y 4QX, United Kingdom

      IIF 19 IIF 20 IIF 21
  • Barton, Keith Leigh
    British

    Registered addresses and corresponding companies
    • 4 Trinity Court, Anson Road, London, NW2 6AZ

      IIF 22
  • Mr Jack Keith Barton
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • St Albans House, 57-59 Haymarket, London, SW1Y 4QX, England

      IIF 23
    • 5th Floor, 42-50 Kimpton Road, Hampton By Hilton, Luton, Bedfordshire, LU2 0FP, England

      IIF 24
    • 6th Floor, Blackfriars House, Parsonage, Manchester, M3 2JA, United Kingdom

      IIF 25 IIF 26 IIF 27
    • The Courtyard, Shoreham Road, Upper Beeding, Steyning, West Sussex, BN44 3TN, United Kingdom

      IIF 29
  • Barton, Jack Keith, Mr.
    British director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Venture House, 27-29 Glasshouse Street, London, W1B 5DF, England

      IIF 30
  • Mr. Jack Keith Barton
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Albans House, 57 - 59 Haymarket, London, SW1Y 4QX, United Kingdom

      IIF 31 IIF 32
child relation
Offspring entities and appointments 18
  • 1
    BARTON INDUSTRIES LLP
    OC424416
    1st Floor 49 Peter Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2018-10-10 ~ dissolved
    IIF 2 - LLP Designated Member → ME
    Person with significant control
    2018-10-10 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Right to surplus assets - More than 25% but not more than 50% OE
  • 2
    BERWICK STREET RECORDS LIMITED
    05294707
    St Albans House, 57 - 59 Haymarket, London
    Dissolved Corporate (5 parents)
    Officer
    2004-11-23 ~ dissolved
    IIF 13 - Director → ME
    2004-11-23 ~ dissolved
    IIF 19 - Secretary → ME
  • 3
    CANYOUPLAY.COM LIMITED
    04870451
    St Albans House, 57 - 59 Haymarket, London
    Dissolved Corporate (5 parents)
    Officer
    2003-08-19 ~ dissolved
    IIF 10 - Director → ME
  • 4
    CONTRACTARM LIMITED
    - now 08295681
    EDEN SAGE LIMITED
    - 2019-11-29 08295681
    The Courtyard Shoreham Road, Upper Beeding, Steyning, West Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    2019-11-19 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2019-11-19 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CONTRAX PAY LTD
    12340327
    5th Floor 42-50 Kimpton Road, Hampton By Hilton, Luton, Bedfordshire, England
    Active Corporate (2 parents)
    Officer
    2019-11-29 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2019-11-29 ~ now
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 6
    HANGMAN GLOBAL LIMITED
    - now 06127971
    OYSTER PLUMBING & HEATING LIMITED
    - 2008-04-22 06127971
    St Albans House, 57 - 59 Haymarket, London
    Dissolved Corporate (5 parents)
    Officer
    2007-02-26 ~ dissolved
    IIF 14 - Director → ME
    2007-02-26 ~ dissolved
    IIF 20 - Secretary → ME
  • 7
    MEMBERS ONLY HQ LIMITED
    11615268
    Briar Cottage, 2 School Lane, Seal, Kent, England
    Active Corporate (2 parents)
    Officer
    2018-10-10 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2018-10-10 ~ 2018-10-10
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 8
    OFFSITE BASES LIMITED
    14332925
    Room 10 51 Portland Road, Kingston Upon Thames, England
    Active Corporate (3 parents)
    Officer
    2022-09-02 ~ 2024-08-06
    IIF 7 - Director → ME
  • 9
    ONLY JOBS GROUP LIMITED
    11615310
    Briar Cottage, 2 School Lane, Seal, Kent, England
    Active Corporate (2 parents)
    Officer
    2018-10-10 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2018-10-10 ~ 2018-10-10
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 10
    OYSTER TECHNOLOGIES LIMITED
    - now 06181895
    JOBSHOP HQ LTD
    - 2011-11-07 06181895
    POLARITY CONSULTING LIMITED
    - 2009-04-16 06181895
    St Albans House, 57 - 59 Haymarket, London
    Dissolved Corporate (5 parents)
    Officer
    2007-03-23 ~ dissolved
    IIF 16 - Director → ME
    2007-03-23 ~ dissolved
    IIF 21 - Secretary → ME
  • 11
    OYSTERTEK LIMITED
    07845055
    St Albans House, 57 - 59 Haymarket, London
    Dissolved Corporate (2 parents)
    Officer
    2011-11-11 ~ dissolved
    IIF 12 - Director → ME
  • 12
    RUBICON INVESTMENTS (2015) LLP
    OC397906 09353408
    St Albans House, 57-59 Haymarket, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-03-18 ~ 2016-03-18
    IIF 1 - LLP Designated Member → ME
    2016-03-18 ~ dissolved
    IIF 18 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    RUBICON INVESTMENTS 2014 LIMITED
    09353408 OC397906
    St Alban's House, 57-59 Haymarket, London, London
    Dissolved Corporate (2 parents)
    Officer
    2014-12-12 ~ 2014-12-12
    IIF 8 - Director → ME
  • 14
    SEISMIC GROWTH LIMITED
    - now 11615480
    CROPCROWD LTD
    - 2020-05-20 11615480
    AGRIO HQ LIMITED
    - 2018-12-14 11615480
    1st Floor 49 Peter Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2018-10-10 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2018-10-10 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    THE OCEAN PARTNERSHIP LIMITED
    - now 04440901
    OCEAN RESOURCING SOLUTIONS LIMITED
    - 2009-06-08 04440901
    Warnford Court, 29 Throgmorton Street, London, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    2002-05-16 ~ 2015-04-01
    IIF 9 - Director → ME
  • 16
    THE OYSTER PARTNERSHIP (SCOTLAND) LIMITED
    - now SC317280
    MANAGED SERVICES (SCOTLAND) LIMITED
    - 2011-09-29 SC317280
    THE OYSTER PARTNERSHIP (SCOTLAND) LIMITED
    - 2011-04-01 SC317280
    126 West Regent Street, Glasgow
    Dissolved Corporate (6 parents)
    Officer
    2007-02-26 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    THE OYSTER PARTNERSHIP LIMITED
    05020374
    19-20 Berners Street, Bischheim House, London, England
    Active Corporate (10 parents)
    Officer
    2004-11-19 ~ 2018-08-09
    IIF 15 - Director → ME
    2004-01-20 ~ 2004-06-18
    IIF 22 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-08-09
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    WSM (LONDON) LIMITED
    06977311
    Venture House, 27-29 Glasshouse Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2012-09-17 ~ dissolved
    IIF 30 - 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.