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

Barry, John

    Related profiles found in government register
  • Barry, John
    British school teacher born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4a Carlisle Road, Hove, East Sussex, BN3 4FR

      IIF 1
  • Barry, John
    British company director born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th, Floor, Telecom House 125-135 Preston Road, Brighton, East Sussex, BN1 6AF

      IIF 2
  • Mr Barry John
    British born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 405, Watford Road, St. Albans, AL2 3DY, United Kingdom

      IIF 3
  • John, Barry
    British company director born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maple House, High Street, Potters Bar, Hertfordshire, EN6 5BS, United Kingdom

      IIF 4
    • icon of address 405, Watford Road, St. Albans, Hertfordshire, AL2 3DY, England

      IIF 5
  • John, Barry
    British director born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 405, Watford Road, St. Albans, AL2 3DY, United Kingdom

      IIF 6
  • John, Barry
    British sales born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Signet Court, Swann Road, Cambridge, CB5 8LA, England

      IIF 7
  • Barry, John
    British company director

    Registered addresses and corresponding companies
    • icon of address 90, Kingsway Court, Queen's Gardens, Hove, BN3 2FR, England

      IIF 8
  • Mr Barry John
    British born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 405, Watford Road, St. Albans, Hertfordshire, AL2 3DY, England

      IIF 9
  • Mr Barry John
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Plough Cottages, China Lane, Bulphan, Upminster, Essex, RM14 3RP, England

      IIF 10
  • Mr John Barry
    British born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th, Floor, Telecom House 125-135 Preston Road, Brighton, East Sussex, BN1 6AF

      IIF 11
  • John, Barry
    British porfolio manager born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Centaurus Square, Frogmore Park Street, St. Albans, Hertfordshire, AL2 2FH, England

      IIF 12
  • Mr John Barry
    British born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 405, Watford Road, St. Albans, Hertfordshire, AL2 3DY, England

      IIF 13
  • Mr Barry David John
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Plough Cottages, China Lane, Upminster, Essex, RM14 3RP, England

      IIF 14
  • John, Barry David
    British director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Plough Cottages, China Lane, Bulphan, Upminster, Essex, RM14 3RP, England

      IIF 15
  • John, Barry David
    British engineer born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Plough Cottages, China Lane, Upminster, Essex, RM14 3RP, England

      IIF 16
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 405 Watford Road, St. Albans, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,542 GBP2020-07-31
    Officer
    icon of calendar 2015-07-02 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    icon of calendar 2016-07-02 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 1 Plough Cottages, China Lane, Upminster, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-12 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-09-12 ~ 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
  • 3
    icon of address 1 Plough Cottages China Lane, Bulphan, Upminster, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    14,841 GBP2025-07-31
    Officer
    icon of calendar 2008-07-02 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-07-02 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 7 Kingshill Avenue, St. Albans, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-17 ~ dissolved
    IIF 12 - Director → ME
  • 5
    icon of address 405 Watford Road, St. Albans, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -40,851 GBP2019-11-30
    Officer
    icon of calendar 2017-11-10 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-11-10 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address The Coach House West Hanningfield Road, Great Baddow, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-27 ~ dissolved
    IIF 4 - Director → ME
Ceased 3
  • 1
    icon of address 18a Wilbury Villas, Hove, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    16,770 GBP2024-01-31
    Officer
    icon of calendar 1994-01-06 ~ 2005-02-09
    IIF 1 - Director → ME
  • 2
    icon of address 6 Poplar Avenue, Hove, England
    Active Corporate (3 parents)
    Equity (Company account)
    50,423 GBP2025-02-28
    Officer
    icon of calendar 2000-02-04 ~ 2017-12-08
    IIF 2 - Director → ME
    icon of calendar 1999-03-08 ~ 2017-12-08
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-08
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Securesafe, 5 Signet Court, Swann Road, Cambridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-21 ~ 2017-05-08
    IIF 7 - 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.