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

Mr Jake Barnes

    Related profiles found in government register
  • Mr Jake Barnes
    British born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • Staunton House (5), Chantry Court, Chester West Employment Park, Chester, CH1 4QN, England

      IIF 1
    • Horton House, Exchange Flags, Liverpool, L2 3PF, England

      IIF 2
    • 91, Princess Street, Manchester, M1 4HT, England

      IIF 3
    • Bonded Warehouse, 18 Lower Byrom Street, Manchester, M3 4AP, England

      IIF 4
    • Insure Happy, Stonewall Place, Newcastle, ST5 6NR, England

      IIF 5
    • 15, Dixon Avenue, Salford, M7 4RG, United Kingdom

      IIF 6
    • 3 Courthill House (office 124), Water Lane, Wilmslow, SK9 5AJ, England

      IIF 7
  • Mr Jake Barns
    British born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • 97, Alderley Road, Wilmslow, SK9 1PT, England

      IIF 8
  • Mr Jake Felix Barnes
    British born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • Station House, Stamford New Road, Altrincham, WA14 1EP, England

      IIF 9
    • Horton House, Exchange Flags, Liverpool, L2 3PF, England

      IIF 10
    • Alderley House, Alderley Park, Macclesfield, SK10 4TF, England

      IIF 11
    • Chapel Wood Farm, Congleton Lane, Chelford, Macclesfield, SK11 9AG, England

      IIF 12
    • 4, Salmon Fields Business Village, Oldham, OL2 6HT, United Kingdom

      IIF 13
    • 4, Salmon Fields Business Village, Royton, Oldham, OL2 6HT, England

      IIF 14
    • 4, Salmon Fields Business Village, Royton, Oldham, OL2 6HT, United Kingdom

      IIF 15 IIF 16
    • The Tannery, Water Street, Portwood, Stockport, Cheshire, SK1 2BP, England

      IIF 17
    • 97, Alderley Road, Wilmslow, SK9 1PT, England

      IIF 18 IIF 19
  • Barnes, Jake
    British born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • Staunton House (5), Chantry Court, Chester West Employment Park, Chester, CH1 4QN, England

      IIF 20
    • 91, Princess Street, Manchester, M1 4HT, England

      IIF 21 IIF 22
    • Bonded Warehouse, 18 Lower Byrom Street, Manchester, M3 4AP, England

      IIF 23
  • Barnes, Jake
    British director born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • Horton House, Exchange Flags, Liverpool, L2 3PF, England

      IIF 24
    • 15, Dixon Avenue, Salford, M7 4RG, United Kingdom

      IIF 25
  • Barnes, Jake
    British managing director born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • Insure Happy, Stonewall Place, Newcastle, ST5 6NR, England

      IIF 26
    • 3 Courthill House (office 124), Water Lane, Wilmslow, SK9 5AJ, England

      IIF 27
  • Barns, Jake
    British born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • 97, Alderley Road, Wilmslow, SK9 1PT, England

      IIF 28
  • Barnes, Jake Felix
    British born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • Station House, Stamford New Road, Altrincham, WA14 1EP, England

      IIF 29
    • 5, 5, Chantry Court, Chester West Employment Park, Chester, CH1 4QN, United Kingdom

      IIF 30
    • Alderley House, Alderley Park, Macclesfield, SK10 4TF, England

      IIF 31
    • 4, Salmon Fields Business Village, Oldham, OL2 6HT, United Kingdom

      IIF 32
    • 4, Salmon Fields Business Village, Royton, Oldham, OL2 6HT, England

      IIF 33 IIF 34 IIF 35
    • 4, Salmon Fields Business Village, Royton, Oldham, OL2 6HT, United Kingdom

      IIF 36 IIF 37 IIF 38
    • 97, Alderley Road, Wilmslow, SK9 1PT, England

      IIF 39 IIF 40
  • Barnes, Jake Felix
    British company director born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • Chapel Wood Farm, Congleton Lane, Chelford, Macclesfield, SK11 9AG, England

      IIF 41
    • 97, Alderley Road, Wilmslow, SK9 1PT, England

      IIF 42
  • Mr Jake Felix Barnes
    British born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o 13, Walton Vale, Liverpool, L9 4RE, United Kingdom

      IIF 43
  • Barnes, Jake Felix
    British born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o 13, Walton Vale, Liverpool, L9 4RE, United Kingdom

      IIF 44
  • Barnes, Jake Felix
    British claims management born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Stanley Road, Knutsford, Cheshire, WA16 0GN, Great Britain

      IIF 45
  • Barnes, Jake Felix
    British director born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23 New Mount Street, New Mount Street, Manchester, M4 4DE, United Kingdom

      IIF 46
  • Barnes, Jake Felix
    British sales born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Stanley Road, Knutsford, Cheshire, WA16 0GN, United Kingdom

      IIF 47
  • Barnes, Jake Felix
    British sales director born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Stanley Road, Knutsford, Cheshire, WA16 0GN

      IIF 48
child relation
Offspring entities and appointments 25
  • 1
    AJ & CO CLAIMS LIMITED
    08897505
    12 Stanley Road, Knutsford, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2014-02-17 ~ 2014-03-06
    IIF 45 - Director → ME
    2014-08-05 ~ dissolved
    IIF 48 - Director → ME
  • 2
    The Tannery Water Street, Portwood, Stockport, Cheshire, England
    Active Corporate (3 parents)
    Officer
    2023-10-02 ~ 2025-06-01
    IIF 42 - Director → ME
    Person with significant control
    2023-10-02 ~ 2025-06-01
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
  • 3
    BCR2 LIMITED
    - now 16052886 15181427
    BRC2 LIMITED
    - 2024-11-14 16052886 15181427
    The Tannery Water Street, Portwood, Stockport, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-10-31 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2024-10-31 ~ now
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    DEXTER & MAPLE LIMITED
    14409676
    5 Chantry Court, Chester West Employment Park, Chester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-22 ~ 2025-10-22
    IIF 30 - Director → ME
    2025-04-22 ~ 2025-05-06
    IIF 20 - Director → ME
    Person with significant control
    2025-04-22 ~ 2025-05-06
    IIF 1 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 1 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Has significant influence or control over the trustees of a trust OE
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 1 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 1 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 5
    FLIGHT BROTHERS LTD
    09226529
    23 New Mount Street Manchester, New Mount Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2014-09-19 ~ 2015-03-31
    IIF 47 - Director → ME
  • 6
    FLINTON BLYTHE ESTATES LIMITED
    16010363
    10 Condor House St. Paul's Churchyard, London, England
    Active Corporate (6 parents)
    Officer
    2024-10-10 ~ 2024-10-21
    IIF 23 - Director → ME
    Person with significant control
    2024-10-10 ~ 2024-10-21
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 7
    FLINTON BLYTHE LIMITED
    11215154
    1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (9 parents)
    Officer
    2020-10-27 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2020-10-27 ~ now
    IIF 9 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 9 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 9 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 9 - Has significant influence or control over the trustees of a trust OE
    IIF 9 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 8
    GREYSTONE ROAD (DEVELOPMENTS) LIMITED
    16675280
    4 Salmon Fields Business Village, Oldham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-08-27 ~ 2026-02-07
    IIF 32 - Director → ME
    Person with significant control
    2025-08-27 ~ 2026-02-07
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 9
    INSURE HAPPY LIMITED
    12517658
    Insure Happy, Stonewall Place, Newcastle, England
    Dissolved Corporate (2 parents)
    Officer
    2020-04-05 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2020-03-13 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    JB AGGREGATES & TIMBER LIMITED
    16542682
    Alderley House, Alderley Park, Macclesfield, England
    Active Corporate (1 parent)
    Officer
    2025-06-25 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2025-06-25 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 11
    KEYSTONE STRATEGIC PLANNING LIMITED
    16862094
    91 Princess Street, Manchester, England
    Active Corporate (2 parents)
    Officer
    2025-12-12 ~ now
    IIF 22 - Director → ME
  • 12
    LAND & PROPERTY SALES NORTH WEST LIMITED
    15798894
    Horton House, Exchange Flags, Liverpool, England
    Active Corporate (7 parents)
    Officer
    2024-10-15 ~ 2025-07-09
    IIF 24 - Director → ME
    Person with significant control
    2025-10-31 ~ now
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    2025-01-03 ~ 2025-01-12
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 13
    M65 SERVICES LIMITED
    16923855
    4 Salmon Fields Business Village, Royton, Oldham, England
    Active Corporate (2 parents)
    Officer
    2025-12-20 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2025-12-20 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
  • 14
    MEDICARE ONLINE LIMITED
    12613162
    Chapel Wood Farm Congleton Lane, Chelford, Macclesfield, England
    Dissolved Corporate (3 parents)
    Officer
    2020-05-20 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2020-05-20 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
  • 15
    MONKS HEATH LIMITED
    16382330
    4 Salmon Fields Business Village, Royton, Oldham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-04-11 ~ 2025-11-21
    IIF 37 - Director → ME
    2025-11-27 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2025-04-11 ~ 2025-11-21
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    NETHER ALDERLEY LANDSCAPING & FORESTRY LIMITED
    16141347
    97 Alderley Road, Wilmslow, England
    Active Corporate (1 parent)
    Officer
    2024-12-17 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2024-12-17 ~ now
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 17
    OAKSTRENT HOLDINGS LIMITED
    10149091
    23 New Mount Street, New Mount Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-04-27 ~ dissolved
    IIF 46 - Director → ME
  • 18
    OAKSTRENT VENTURE HOLDINGS LTD
    12468275
    3 Courthill House (office 124) Water Lane, Wilmslow, England
    Active Corporate (1 parent)
    Officer
    2020-02-18 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2020-02-18 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 19
    PANTON STREET DEVELOPMENTS LIMITED
    16325516
    4 Salmon Fields Business Village, Royton, Oldham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-03-18 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2025-03-18 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
  • 20
    PETCO FOODS LTD
    11513866
    15 Dixon Avenue, Salford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-10-29 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2018-10-29 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    STYAL CONSTRUCTION LIMITED
    - now 12199805 09952340
    PRIESTLEY POINT LIMITED - 2019-11-22
    4 Salmon Fields Business Village, Royton, Oldham, England
    Active Corporate (4 parents)
    Officer
    2024-12-23 ~ now
    IIF 35 - Director → ME
  • 22
    STYAL DEVELOPMENTS LIMITED
    10688912
    4 Salmon Fields Business Village, Royton, Oldham, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2024-12-23 ~ now
    IIF 33 - Director → ME
  • 23
    THORNGROVE ROAD DEVELOPMENT LIMITED
    16956865
    97 Alderley Road, Wilmslow, England
    Active Corporate (2 parents)
    Officer
    2026-01-12 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2026-01-12 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    WILMSLOW ROOMS LTD
    13809910
    C/o 13 Walton Vale, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-11-13 ~ 2025-12-05
    IIF 44 - Director → ME
    Person with significant control
    2025-11-13 ~ 2025-12-05
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    WILMSLOW SUPERCAR RENTALS LIMITED
    16812345
    91 Princess Street, Manchester, England
    Active Corporate (2 parents)
    Officer
    2025-10-27 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-10-27 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE

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.