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

Barnes, Mark

    Related profiles found in government register
  • Barnes, Mark
    British company director born in July 1964

    Registered addresses and corresponding companies
    • icon of address 60 Moorthorpe Rise, Owlthorpe, Sheffield, South Yorkshire, S20 6QD

      IIF 1 IIF 2
  • Barnes, Mark
    British director born in July 1964

    Registered addresses and corresponding companies
  • Barnes, Mark
    British

    Registered addresses and corresponding companies
    • icon of address Brunel House, George Street, Gloucester, Gloucestershire, GL1 1BZ

      IIF 8
    • icon of address 60 Moorthorpe Rise, Owlthorpe, Sheffield, South Yorkshire, S20 6QD

      IIF 9 IIF 10
  • Barnes, Mark
    British director

    Registered addresses and corresponding companies
    • icon of address 60 Moorthorpe Rise, Owlthorpe, Sheffield, South Yorkshire, S20 6QD

      IIF 11
  • Barnes, Mark
    British company director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brunelhouse, George Street, Gloucester, Gloucestershire, GL1 1BZ

      IIF 12
  • Barnes, Mark
    British director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Foxfire, Vernon Green, Bakewell, Derbyshire, DE45 1DT, United Kingdom

      IIF 13
    • icon of address Brunel House, George Street, Gloucester, Glos., GL1 1BZ

      IIF 14 IIF 15
    • icon of address Brunel House, George Street, Gloucester, Gloucestershire, GL1 1BZ

      IIF 16 IIF 17 IIF 18
    • icon of address Brunel House, George Street, Gloucester, Gloucestershire, GL1 1BZ, United Kingdom

      IIF 24 IIF 25
    • icon of address Unit B8 Hamar Close, Tyne Tunnel Trading Esta, North Shields, Tyne & Wear, NE29 7XB

      IIF 26
    • icon of address Nunn Brook Road County Estate, Huthwaite, Nottingham, Nottinghamshire, NG17 2HU

      IIF 27
    • icon of address Symphony Coatings (east Midlands) Limited, Nunn Brook Road, County Estate, Hut, Sutton In Ashfield, Notts, NG17 2HU, England

      IIF 28 IIF 29 IIF 30
  • Barnes, Mark

    Registered addresses and corresponding companies
    • icon of address Brunel House, George Street, Gloucester, Gloucestershire, GL1 1BZ, United Kingdom

      IIF 33 IIF 34
    • icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, GL4 3GG, United Kingdom

      IIF 35
    • icon of address Symphony Coatings (east Midlands) Limited, Nunn Brook Road, County Estate, Hut, Sutton In Ashfield, Notts, NG17 2HU, England

      IIF 36 IIF 37 IIF 38
  • Barnes, Mark
    British business consultant born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, GL4 3GG, United Kingdom

      IIF 41
  • Mr Mark Barnes
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, GL4 3GG, United Kingdom

      IIF 42
  • Mr Mark Barnes
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, GL4 3GG, United Kingdom

      IIF 43
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-02-26 ~ now
    IIF 41 - Director → ME
    icon of calendar 2015-02-26 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Brunel House, George Street, Gloucester, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-30 ~ dissolved
    IIF 13 - Director → ME
Ceased 24
  • 1
    icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2008-10-15 ~ 2015-06-10
    IIF 19 - Director → ME
    icon of calendar 2002-11-29 ~ 2002-12-02
    IIF 11 - Secretary → ME
  • 2
    PINGBOURNE LIMITED - 1996-12-13
    icon of address Colart International Holdings Ltd, The Studio Building, 21 Evesham Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-07-01 ~ 2003-01-01
    IIF 3 - Director → ME
  • 3
    PAINTQUIP LIMITED - 2014-04-11
    SYMPHONY COATINGS (YORKSHIRE) LIMITED - 2015-10-28
    icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-01-27 ~ 2015-06-10
    IIF 15 - Director → ME
  • 4
    icon of address Brunel House, George Street, Gloucester, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-23 ~ 2015-06-10
    IIF 17 - Director → ME
  • 5
    MARK BARNES LIMITED - 2015-11-05
    icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2002-11-14 ~ 2015-06-10
    IIF 20 - Director → ME
  • 6
    SYNTEMA (EAST MIDLANDS) LTD - 2011-03-09
    UNIVERSAL SURFACE COATINGS LIMITED - 2002-03-07
    icon of address Nunn Brook Road County Estate, Huthwaite, Nottingham, Nottinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    961,664 GBP2024-12-31
    Officer
    icon of calendar 1998-07-01 ~ 2015-06-10
    IIF 27 - Director → ME
  • 7
    icon of address Symphony Coatings (east Midlands) Limited, Nunn Brook Road, County Estate, Hut, Sutton In Ashfield, Notts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-07 ~ 2015-06-10
    IIF 29 - Director → ME
    icon of calendar 2014-04-07 ~ 2015-06-10
    IIF 36 - Secretary → ME
  • 8
    MACPHERSON INDUSTRIAL COATINGS LIMITED - 1996-04-19
    SYNTEMA (EAST) LIMITED - 2011-03-09
    M.C.I.F. LIMITED - 1985-07-01
    SYNTEMA (EAST ANGLIA) LTD - 2002-07-31
    INDUSTRIAL COATINGS EASTERN LIMITED - 2002-06-25
    M.I.C.F. LIMITED - 1984-10-23
    R.CRUICKSHANK(CELLULOSE)LIMITED - 1984-10-09
    icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    995,577 GBP2023-12-31
    Officer
    icon of calendar 1998-07-01 ~ 2003-01-01
    IIF 5 - Director → ME
  • 9
    icon of address Symphony Coatings (east Midlands) Limited, Nunn Brook Road, County Estate, Hut, Sutton In Ashfield, Notts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-07 ~ 2015-06-10
    IIF 31 - Director → ME
    icon of calendar 2014-04-07 ~ 2015-06-10
    IIF 38 - Secretary → ME
  • 10
    PRO-COAT (WEST MIDLANDS) LIMITED - 2014-04-11
    icon of address Brunel House, George Street, Gloucester, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-19 ~ 2015-06-10
    IIF 16 - Director → ME
    icon of calendar 2005-03-19 ~ 2013-02-01
    IIF 8 - Secretary → ME
  • 11
    SYNTEMA (NORTH EAST) LIMITED - 2011-03-02
    LIFTVINE LIMITED - 1996-07-10
    INDUSTRIAL COATINGS NORTHERN LIMITED - 2002-03-30
    icon of address Unit B8 Hamar Close, Tyne Tunnel Trading Esta, North Shields, Tyne & Wear
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    416,780 GBP2024-12-31
    Officer
    icon of calendar 2008-09-16 ~ 2015-06-10
    IIF 26 - Director → ME
    icon of calendar 1998-07-01 ~ 2002-12-02
    IIF 6 - Director → ME
    icon of calendar 2002-10-31 ~ 2002-12-02
    IIF 9 - Secretary → ME
  • 12
    MACPHERSON WOODFINISHES LIMITED - 1993-09-14
    L.G.WILKINSON LIMITED - 1984-05-17
    SYNTEMA (NORTH WEST) LTD - 2011-03-09
    NORTHERN UNIVERSAL COATINGS LIMITED - 2002-03-07
    icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,868,445 GBP2024-12-31
    Officer
    icon of calendar 1997-03-01 ~ 2015-06-10
    IIF 12 - Director → ME
  • 13
    icon of address Symphony Coatings (east Midlands) Limited, Nunn Brook Road, County Estate, Hut, Sutton In Ashfield, Notts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-07 ~ 2015-06-10
    IIF 32 - Director → ME
    icon of calendar 2014-04-07 ~ 2015-06-10
    IIF 39 - Secretary → ME
  • 14
    icon of address Brunel House, George Street, Gloucester, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-11 ~ 2015-06-10
    IIF 25 - Director → ME
    icon of calendar 2012-05-11 ~ 2015-06-10
    IIF 34 - Secretary → ME
  • 15
    SYMPHONY COATINGS LIMITED - 2020-10-29
    icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-04-18 ~ 2015-06-10
    IIF 24 - Director → ME
    icon of calendar 2011-04-18 ~ 2015-06-10
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ 2022-12-30
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 16
    SYNTEMA (SOUTH EAST) LTD - 2011-03-09
    SOUTHERN COATINGS & SERVICES LIMITED - 2002-06-26
    icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,113,026 GBP2024-12-31
    Officer
    icon of calendar 1998-07-01 ~ 2003-01-01
    IIF 7 - Director → ME
  • 17
    INDUSTRIAL COATINGS WESTERN LIMITED - 2002-06-25
    SYNTEMA (SOUTH WEST) LTD - 2011-03-02
    icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    118,566 GBP2024-12-31
    Officer
    icon of calendar 1998-07-01 ~ 2003-01-01
    IIF 4 - Director → ME
  • 18
    icon of address Symphony Coatings (east Midlands) Limited, Nunn Brook Road, County Estate, Hut, Sutton In Ashfield, Notts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-07 ~ 2015-06-10
    IIF 30 - Director → ME
    icon of calendar 2014-04-07 ~ 2015-06-10
    IIF 37 - Secretary → ME
  • 19
    SYNTRADERS LIMITED - 2011-02-21
    SYMPHONY COATINGS GROUP LIMITED - 2012-08-28
    icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -395,326 GBP2023-12-31
    Officer
    icon of calendar 2011-04-11 ~ 2011-10-27
    IIF 14 - Director → ME
  • 20
    icon of address Symphony Coatings (east Midlands) Limited, Nunn Brook Road, County Estate, Hut, Sutton In Ashfield, Notts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-07 ~ 2015-06-10
    IIF 28 - Director → ME
    icon of calendar 2014-04-07 ~ 2015-06-10
    IIF 40 - Secretary → ME
  • 21
    icon of address Brunel House, George Street, Gloucester, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-27 ~ 2015-06-10
    IIF 22 - Director → ME
    icon of calendar 2003-06-03 ~ 2003-08-04
    IIF 1 - Director → ME
  • 22
    icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-12-31 ~ 2015-06-10
    IIF 23 - Director → ME
  • 23
    icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-06-29 ~ 2015-06-10
    IIF 21 - Director → ME
    icon of calendar 2003-05-30 ~ 2003-08-04
    IIF 2 - Director → ME
    icon of calendar 2003-05-30 ~ 2003-08-04
    IIF 10 - Secretary → ME
  • 24
    icon of address Brunel House, George Street, Gloucester, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-27 ~ 2015-06-10
    IIF 18 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.