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 Harry George Barton

    Related profiles found in government register
  • Mr Harry George Barton
    British born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mount Pleasant, Mill Road, Aldington, Ashford, TN25 7AJ, England

      IIF 1
    • icon of address Unit 11a Wembdon Business Centre, Bower Road, Smeeth, Ashford, Kent, TN25 6SZ, England

      IIF 2
    • icon of address Unit 11a Wembdon Farm, Bower Road, Smeeth, Ashford, TN25 6SZ, England

      IIF 3 IIF 4 IIF 5
    • icon of address Ground Floor, Create Business Hub, 5 Rayleigh Road, Hutton, Shenfield, Brentwood, Essex, CM13 1AB, England

      IIF 6
    • icon of address 22-26, Bank Street, Herne Bay, CT6 5EA, England

      IIF 7
    • icon of address The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex, SS1 2EG

      IIF 8
    • icon of address 48 Park Road Stoke On Trent, Park Road, Stoke-on-trent, ST6 1EJ, England

      IIF 9
  • Mr Harry Geroge Barton
    British born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 11a Wembdon Farm, Bower Road, Smeeth, Ashford, TN25 6SZ, England

      IIF 10 IIF 11
    • icon of address 1066, London Road, Leigh On Sea, Essex, SS9 3NA

      IIF 12
  • Barton, Harry George
    British administator born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Churchill House, 120 Bunns Lane, Mill Hill, London, NW7 2AP, United Kingdom

      IIF 13
  • Barton, Harry George
    British consultant born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bell House, The Forstal, Mersham, Ashford, Kent, TN25 6NU, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address Bell House, The Forstal, Mersham, Ashford, TN25 6NU, United Kingdom

      IIF 17
    • icon of address The Granary, Worten Lower Yard, Ashford, Kent, TN23 3BU, United Kingdom

      IIF 18
    • icon of address Argyle House, 29-31 Euston Road, London, NW1 2SD, England

      IIF 19
  • Barton, Harry George
    British director born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cloth Hall Cottage, Water Lane, Smarden, Ashford, Kent, TN27 8QB, United Kingdom

      IIF 20
    • icon of address Unit 11a Wembdon Business Centre, Bower Road, Smeeth, Ashford, Kent, TN25 6SZ, England

      IIF 21
    • icon of address Unit 11a Wembdon Farm, Bower Road, Smeeth, Ashford, TN25 6SZ, England

      IIF 22 IIF 23 IIF 24
    • icon of address 43, Brookside Gardens, Enfield, EN1 4QF, England

      IIF 25
    • icon of address Argyle House, 29 - 31 Euston Road, London, NW1 2SD, United Kingdom

      IIF 26
  • Barton, Harry George
    British electricain born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cloth Hal Cottage, Water Lane, Smarden, Ashford, Kent, TN27 8QB, United Kingdom

      IIF 27
    • icon of address Cloth Hall Cottage, Water Lane, Smarden, Ashford, Kent, TN27 8QB, England

      IIF 28
  • Barton, Harry George
    British electrician born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cloth Hall Cottage, Water Lane, Smarden, Ashford, Kent, TN27 8QB, England

      IIF 29
    • icon of address Mount Pleasant, Mill Road, Aldington, Ashford, TN25 7AJ, England

      IIF 30
    • icon of address The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex, SS1 2EG

      IIF 31
  • Barton, Harry Geroge
    British director born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 11a Wembdon Farm, Bower Road, Smeeth, Ashford, TN25 6SZ, England

      IIF 32
  • Barton, Harry Geroge
    British electrician born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 11a Wembdon Farm, Bower Road, Smeeth, Ashford, TN25 6SZ, England

      IIF 33
    • icon of address 1066, London Road, Leigh On Sea, Essex, SS9 3NA

      IIF 34
  • Barton, Harry George
    British consultant born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22-26, Bank Street, Herne Bay, CT6 5EA, England

      IIF 35
  • Barton, Harry George

    Registered addresses and corresponding companies
    • icon of address Unit 11a Wembdon Business Centre, Bower Road, Smeeth, Ashford, Kent, TN25 6SZ, England

      IIF 36
    • icon of address Unit 11a Wembdon Business Centre, Bower Road, Smeeth, Ashford, TN25 6SZ, England

      IIF 37
  • Barton, Harry

    Registered addresses and corresponding companies
    • icon of address Bell House, The Forstal Mersham, Ashford, TN25 6NU, England

      IIF 38
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar 2019-12-27 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-12-27 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 2
    icon of address Cloth Hall Cottage Water Lane, Smarden, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-19 ~ dissolved
    IIF 28 - Director → ME
  • 3
    icon of address Unit 11a Wembdon Farm Bower Road, Smeeth, Ashford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-04 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 4
    icon of address Ground Floor, Create Business Hub 5 Rayleigh Road, Hutton, Shenfield, Brentwood, Essex, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2024-05-31
    Person with significant control
    icon of calendar 2023-05-01 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 1066 London Road, Leigh On Sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-13 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-05-13 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 6
    icon of address Mount Pleasant Mill Road, Aldington, Ashford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-10 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ 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
  • 7
    icon of address Unit 11a Wembdon Farm Bower Road, Smeeth, Ashford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-04 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 8
    icon of address Unit 11a Wembdon Farm Bower Road, Smeeth, Ashford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-22 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-05-22 ~ dissolved
    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
    IIF 10 - Right to appoint or remove directorsOE
  • 9
    icon of address Unit 11a Wembdon Farm Bower Road, Smeeth, Ashford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-18 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 10
    icon of address Cloth Hall Cottage Water Lane, Smarden, Ashford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-22 ~ dissolved
    IIF 20 - Director → ME
  • 11
    GL PAYROLL LIMITED - 2018-02-08
    GREEN LANTERN CONTRACTING LIMITED - 2018-02-01
    GREEN LANTERN LTD - 2012-06-14
    icon of address 22-26 Bank Street, Herne Bay, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -9,433 GBP2016-11-30
    Officer
    icon of calendar 2013-11-01 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 12
    icon of address Cloth Hal Cottage Water Lane, Smarden, Ashford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-19 ~ dissolved
    IIF 27 - Director → ME
Ceased 12
  • 1
    BARTON & BARTON ELECTRICAL LIMITED - 2014-07-04
    icon of address 1066 London Road, Leigh On Sea, Essex
    Dissolved Corporate
    Equity (Company account)
    237,263 GBP2018-03-30
    Officer
    icon of calendar 2012-10-08 ~ 2020-02-27
    IIF 29 - Director → ME
    icon of calendar 2014-10-14 ~ 2020-02-27
    IIF 37 - Secretary → ME
    icon of calendar 2012-10-08 ~ 2014-07-14
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ 2020-02-27
    IIF 9 - Ownership of shares – 75% or more OE
  • 2
    ARC ONE SUNNIVA LTD - 2019-05-09
    icon of address 22 - 26 Bank Street, Herne Bay, Kent, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    167,180 GBP2023-03-28
    Officer
    icon of calendar 2015-01-05 ~ 2023-07-13
    IIF 21 - Director → ME
    icon of calendar 2015-01-05 ~ 2023-07-14
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ 2023-07-14
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
  • 3
    EXPRESS TRANSPORTATION SERVICES LIMITED - 2015-05-28
    GREEN LANTERN ACCOUNTING SERVICES LIMITED - 2013-05-15
    icon of address Unit 37 Ransom Hall East Wing Ransom Wood Business Park, Southwell Road, Mansfield, Nottinghamshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2011-10-10 ~ 2015-09-01
    IIF 14 - Director → ME
  • 4
    GREEN LANTERN CIS LIMITED - 2014-08-30
    icon of address Churchill House, 120 Bunns Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -169,460 GBP2018-03-31
    Officer
    icon of calendar 2011-10-04 ~ 2015-09-22
    IIF 16 - Director → ME
  • 5
    icon of address B&c Associates Limited, Concorde House Grenville Place, Mill Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-04 ~ 2014-08-12
    IIF 17 - Director → ME
  • 6
    GREEN LANTERN CONTRACTING LIMITED - 2012-06-14
    HIGHTOWER SERVICES LIMITED - 2011-07-04
    icon of address Town Hall Chambers, 148 High Street, Herne Bay, Kent, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2011-09-15 ~ 2012-01-15
    IIF 18 - Director → ME
  • 7
    icon of address Churchill House, 120 Bunns Lane, Mill Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-01 ~ 2011-12-18
    IIF 13 - Director → ME
  • 8
    MAINLINE STAFFING LIMITED - 2008-07-08
    icon of address Porters House, 4 Porters Wood, St. Albans, Hertfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-10-08 ~ 2014-09-29
    IIF 26 - Director → ME
  • 9
    icon of address 5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-15 ~ 2015-08-16
    IIF 19 - Director → ME
  • 10
    GL PAYROLL LIMITED - 2018-02-08
    GREEN LANTERN CONTRACTING LIMITED - 2018-02-01
    GREEN LANTERN LTD - 2012-06-14
    icon of address 22-26 Bank Street, Herne Bay, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -9,433 GBP2016-11-30
    Officer
    icon of calendar 2011-11-02 ~ 2012-08-20
    IIF 15 - Director → ME
  • 11
    SOL BRITE LIMITED - 2017-07-27
    icon of address 43 Brookside Gardens, Enfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2015-07-22 ~ 2020-11-16
    IIF 25 - Director → ME
  • 12
    icon of address Unit 11a Wembdon Farm Bower Road, Smeeth, Ashford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-07-31
    Officer
    icon of calendar 2021-07-06 ~ 2023-07-13
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-07-06 ~ 2023-07-13
    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.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.