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 John Ross Barrie

    Related profiles found in government register
  • Mr John Ross Barrie
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121a, Old Christchurch Road, Bournemouth, BH1 1EP, England

      IIF 1
    • icon of address 123, Old Christchurch Road, Bournemouth, BH1 1EP, England

      IIF 2
    • icon of address 123, Old Christchurch Road, Bournemouth, BH1 1EP, United Kingdom

      IIF 3 IIF 4
    • icon of address 123, Old Christchurch Road, Bournemouth, Doset, BH1 1EP, United Kingdom

      IIF 5
    • icon of address 29, Bourne Avenue, Bournemouth, BH2 6DT, England

      IIF 6
    • icon of address 29 Bourne Avenue, Bournemouth, Dorset, BH2 6DT, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address Richmond House, Suite 1, Richmond Hill, Bournemouth, BH2 6EZ, United Kingdom

      IIF 10
    • icon of address Suite 1, Richmond House, Richmond Hill, Bournemouth, Dorset, BH2 6EZ, United Kingdom

      IIF 11
  • Mr John Ross Barrie
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123, Old Christchurch Road, Bournemouth, Dorset, BH1 1EP, United Kingdom

      IIF 12
    • icon of address 29, Bourne Avenue, Bournemouth, BH2 6DT, England

      IIF 13
    • icon of address 4, Yelverton Road, Bournemouth, BH1 1DF, England

      IIF 14 IIF 15
    • icon of address Bh1 1df, 4 Yelverton Rd, Bournemouth, BH1 1DF, United Kingdom

      IIF 16
    • icon of address Streate Place, St. Peters Road, 1st Floor, Bournemouth, BH1 2LT, United Kingdom

      IIF 17 IIF 18
    • icon of address Streate Place, St. Peters Road, Bournemouth, BH1 2LT, England

      IIF 19
    • icon of address Director Generals House, 15 Rockstone Place, Southampton, SO15 2EP, England

      IIF 20
  • Barrie, John Ross
    British company director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 123, Old Christchurch Road, Bournemouth, BH1 1EP, United Kingdom

      IIF 21
    • icon of address 123, Old Christchurch Road, Bournemouth, Dorset, BH1 1EP, United Kingdom

      IIF 22
    • icon of address Suite 1 Richmond House, Richmond Hill, Bournemouth, BH2 6EZ, England

      IIF 23
    • icon of address Suite 15, 2 Lansdowne Crescent, Bournemouth, BH1 1SA, England

      IIF 24
  • Barrie, John Ross
    British director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121a, Old Christchurch Road, Bournemouth, BH1 1EP, England

      IIF 25
    • icon of address 123, Old Christchurch Road, Bournemouth, BH1 1EP, United Kingdom

      IIF 26 IIF 27
    • icon of address 123, Old Christchurch Road, Bournemouth, Doset, BH1 1EP, United Kingdom

      IIF 28
    • icon of address 29, Bourne Avenue, Bournemouth, BH2 6DT, England

      IIF 29
    • icon of address 29 Bourne Avenue, Bournemouth, Dorset, BH2 6DT, United Kingdom

      IIF 30 IIF 31 IIF 32
    • icon of address Austin House, 43 Poole Road, Bournemouth, Dorset, BH4 9DN, United Kingdom

      IIF 33 IIF 34
    • icon of address Flat 11 The Chantry, 18 Maderia Road, Bournemouth, Dorset, BH1 1QS, United Kingdom

      IIF 35
    • icon of address Richmond House, Suite 1, Richmond Hill, Bournemouth, BH2 6EZ, United Kingdom

      IIF 36
    • icon of address Suite 1, Richmond House, Richmond Hill, Bournemouth, Dorset, BH2 6EZ, United Kingdom

      IIF 37
    • icon of address International House, 24 Holborn Viaduct, London, EC1A 2BN, England

      IIF 38
    • icon of address Langley House, Park Road, East Finchley, London, N2 8EY

      IIF 39
  • Barrie, John Ross
    British managing director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Barrie, John Ross
    British company director born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Yelverton Road, Bournemouth, BH1 1DF, England

      IIF 43
  • Barrie, John Ross
    British director born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123, Old Christchurch Road, Bournemouth, Dorset, BH1 1EP, United Kingdom

      IIF 44
    • icon of address 4, Yelverton Road, Bournemouth, BH1 1DF, England

      IIF 45
    • icon of address Bh1 1df, 4 Yelverton Rd, Bournemouth, BH1 1DF, United Kingdom

      IIF 46
    • icon of address Streate Place, St. Peters Road, 1st Floor, Bournemouth, BH1 2LT, United Kingdom

      IIF 47 IIF 48
    • icon of address Streate Place, St. Peters Road, Bournemouth, BH1 2LT, England

      IIF 49
    • icon of address Kemp House, 160 City Road, London, City Road, London, EC1V 2NX, England

      IIF 50
    • icon of address Director Generals House, 15 Rockstone Place, Southampton, SO15 2EP, England

      IIF 51
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 4 Yelverton Road, Bournemouth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-18 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2025-03-18 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 4385, 13642944 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-24 ~ dissolved
    IIF 50 - Director → ME
  • 3
    icon of address 123 Old Christchurch Road, Bournemouth, Doset, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-04-18 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    L.A. ESTATE AGENTS LTD - 2021-02-17
    icon of address 29 Bourne Avenue, Bournemouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-01-31
    Officer
    icon of calendar 2020-01-24 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-01-24 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Langley House Park Road, East Finchley, London
    Dissolved Corporate (1 parent)
    Fixed Assets (Company account)
    503 GBP2015-06-30
    Officer
    icon of calendar 2016-03-24 ~ dissolved
    IIF 39 - Director → ME
  • 6
    icon of address 4 Yelverton Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -26,378 GBP2022-06-30
    Officer
    icon of calendar 2020-05-11 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-06-29 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 123 Old Christchurch Road, Bournemouth, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 4 Yelverton Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -68,574 GBP2024-03-31
    Officer
    icon of calendar 2016-03-17 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Austin House, 43 Poole Road, Bournemouth, Dorset
    Dissolved Corporate (1 parent)
    Fixed Assets (Company account)
    7,004 GBP2016-01-31
    Officer
    icon of calendar 2016-07-08 ~ dissolved
    IIF 35 - Director → ME
  • 10
    icon of address Austin House, 43 Poole Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -16,776 GBP2019-02-28
    Officer
    icon of calendar 2017-08-01 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Suite 1, Richmond House, Richmond Hill, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-10-24 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Richmond House Suite 1, Richmond Hill, Bournemouth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-21 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    YOUR ENERGY GIANT LTD - 2019-11-19
    icon of address Director Generals House, 15 Rockstone Place, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,765 GBP2023-10-31
    Officer
    icon of calendar 2019-10-08 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2019-10-08 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 4 Yelverton Road, Bournemouth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-06 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2024-08-06 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Bh1 1df 4 Yelverton Rd, Bournemouth, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-21 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    GO EXECUTIVE SEARCH LTD - 2019-05-30
    icon of address 123 Old Christchurch Road, Bournemouth, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -351 GBP2017-03-31
    Officer
    icon of calendar 2016-03-15 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
Ceased 16
  • 1
    HONEYCOMB ENERGY LIMITED - 2018-11-27
    icon of address 4 Yelverton Road, Bournemouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -96,092 GBP2023-03-30
    Officer
    icon of calendar 2018-07-06 ~ 2019-05-15
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2018-07-06 ~ 2019-05-15
    IIF 19 - Right to appoint or remove directors OE
    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
  • 2
    icon of address Bourne Space, Exeter Park Road, Bournemouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    77 GBP2017-10-31
    Officer
    icon of calendar 2016-06-21 ~ 2016-06-28
    IIF 24 - Director → ME
  • 3
    BE SMART BROADBAND LIMITED - 2023-05-08
    BE SMART STAY CONNECTED LIMITED - 2024-11-14
    icon of address 4 Namu Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -649 GBP2024-11-30
    Officer
    icon of calendar 2018-11-14 ~ 2019-05-15
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2018-11-14 ~ 2019-05-15
    IIF 17 - Right to appoint or remove directors OE
    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
  • 4
    BE SMART REPAIR LIMITED - 2024-11-14
    BE ENERGY UTILITY LIMITED - 2018-11-27
    icon of address 4 Namu Road, Bournemouth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2018-10-31 ~ 2019-05-15
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2018-10-31 ~ 2019-05-15
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 4385, 13642944 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-09-24 ~ 2021-09-24
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address International House, 24 Holborn Viaduct, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,736 GBP2017-05-31
    Officer
    icon of calendar 2016-05-16 ~ 2018-05-30
    IIF 25 - Director → ME
    icon of calendar 2018-06-13 ~ 2018-06-26
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-05-16 ~ 2018-05-25
    IIF 1 - Ownership of shares – 75% or more OE
  • 7
    icon of address 123 Old Christchurch Road, Bournemouth, Doset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-18 ~ 2018-09-24
    IIF 28 - Director → ME
  • 8
    icon of address Langley House Park Road, East Finchley, London
    Dissolved Corporate (1 parent)
    Fixed Assets (Company account)
    503 GBP2015-06-30
    Officer
    icon of calendar 2012-05-10 ~ 2015-04-27
    IIF 34 - Director → ME
  • 9
    icon of address 4 Yelverton Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -26,378 GBP2022-06-30
    Officer
    icon of calendar 2018-06-29 ~ 2020-03-18
    IIF 21 - Director → ME
  • 10
    icon of address 123 Old Christchurch Road, Bournemouth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-15 ~ 2018-06-26
    IIF 26 - Director → ME
  • 11
    icon of address Austin House, 43 Poole Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -16,776 GBP2019-02-28
    Officer
    icon of calendar 2016-04-18 ~ 2017-05-19
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-07-30 ~ 2017-06-06
    IIF 2 - Ownership of shares – 75% or more OE
  • 12
    UK COVER MARKETING LIMITED - 2016-06-14
    icon of address International House, 142 Cromwell Road, Kensington, London, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2016-06-21 ~ 2017-08-01
    IIF 23 - Director → ME
  • 13
    icon of address Suite 1, Richmond House, Richmond Hill, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-24 ~ 2017-07-05
    IIF 37 - Director → ME
  • 14
    icon of address Richmond House, Richmond Hill, Bournemouth, Dorset, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-04-30
    Officer
    icon of calendar 2017-08-21 ~ 2018-05-09
    IIF 44 - Director → ME
    icon of calendar 2016-04-26 ~ 2017-07-05
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-27 ~ 2018-10-01
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address C/ofoxes Property Management Ltd, 6 Poole Hill, Bournemouth, Dorset
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-01-01 ~ 2015-04-29
    IIF 42 - Director → ME
  • 16
    icon of address 6 Poole Hill, Bournemouth, Dorset
    Active Corporate (6 parents)
    Equity (Company account)
    22,321 GBP2023-03-25
    Officer
    icon of calendar 2012-10-23 ~ 2015-04-29
    IIF 41 - Director → ME
    icon of calendar 2016-03-11 ~ 2024-06-04
    IIF 40 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.