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

Mrs Agnes Mary Barton

    Related profiles found in government register
  • Mrs Agnes Mary Barton
    British born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parkside House, 167 Chorley New Road, Bolton, BL1 4RA

      IIF 1
    • icon of address Parkside House, 167 Chorley New Road, Bolton, Lancashire, BL1 4RA

      IIF 2
    • icon of address Wincham House, Greenfield Farm Trading Estate, Congleton, Cheshire, CW12 4TR

      IIF 3
    • icon of address Parkside House 167 Chorley New, Road, Bolton, Lancashire, BL1 4RA

      IIF 4
    • icon of address Kingdom House, Woodlands Park, Ashton Road, Newton-le-willows, WA12 0HF, England

      IIF 5
    • icon of address 4, Beechwood Lane, Culcheth, Warrington, WA3 4HJ, United Kingdom

      IIF 6
  • Barton, Agnes Mary
    British born in November 1954

    Resident in England

    Registered addresses and corresponding companies
  • Barton, Agnes Mary
    British company director born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wincham House, Greenfield Farm Trading Estate, Congleton, Cheshire, CW12 4TR

      IIF 42
  • Barton, Agnes Mary
    British director born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingdom House, Ashton Road, Newton-le-willows, WA12 0HF, England

      IIF 43
    • icon of address Kingdom House, Woodlands Park, Ashton Road, Newton-le-willows, WA12 0HF, England

      IIF 44
  • Barton, Agnes
    British born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingdon House, Woodlands Park, Ashton Road, Newton-le-willows, WA12 0HF, England

      IIF 45
  • Barton, Agnes Mary

    Registered addresses and corresponding companies
    • icon of address Parkside House, 167 Chorley New Road, Bolton, Lancs, BL1 4RA

      IIF 46
  • Barton, Agnes

    Registered addresses and corresponding companies
    • icon of address Kingdom House, Ashton Road, Newton-le-willows, WA12 0HF, England

      IIF 47
child relation
Offspring entities and appointments
Active 41
  • 1
    icon of address Parkside House, 167 Chorley New Road, Bolton
    Active Corporate (4 parents)
    Equity (Company account)
    40 GBP2024-03-31
    Officer
    icon of calendar 2010-07-22 ~ now
    IIF 7 - Director → ME
  • 2
    icon of address Kingdom House, Woodlands Park, Ashton Road, Newton-le-willows, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,325,651 GBP2022-12-31
    Officer
    icon of calendar 2023-05-23 ~ now
    IIF 27 - Director → ME
  • 3
    icon of address Kingdom House Woodlands Park, Ashton Road, Newton-le-willows, England
    Active Corporate (4 parents)
    Equity (Company account)
    228,691 GBP2024-03-31
    Officer
    icon of calendar 2020-10-15 ~ now
    IIF 45 - Director → ME
  • 4
    icon of address Kingdom House Woodlands Park, Ashton Road, Newton-le-willows, England
    Active Corporate (5 parents)
    Equity (Company account)
    981,656 GBP2024-03-31
    Officer
    icon of calendar 2024-02-23 ~ now
    IIF 20 - Director → ME
  • 5
    icon of address 4 Beechwood Lane, Culcheth, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    21,402 GBP2024-11-30
    Officer
    icon of calendar 2023-11-17 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-11-17 ~ now
    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
  • 6
    icon of address Kingdom House Woodlands Park, Ashton Road, Newton-le-willows, England
    Active Corporate (5 parents)
    Equity (Company account)
    208,248 GBP2024-03-31
    Officer
    icon of calendar 2024-02-23 ~ now
    IIF 34 - Director → ME
  • 7
    icon of address Kingdom House, Woodlands Park, Ashton Road, Newton-le-willows, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2016-03-06 ~ now
    IIF 17 - Director → ME
  • 8
    icon of address Kingdom House, Woodlands Park, Ashton Road, Newton-le-willows, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,303,721 GBP2023-12-31
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 29 - Director → ME
  • 9
    icon of address Kingdom House, Ashton Road, Newton-le-willows, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-07-01 ~ dissolved
    IIF 43 - Director → ME
  • 10
    HANLEY STARK & YOUNG LIMITED - 2004-06-11
    icon of address 56 Deerdykes View, Cumbernauld, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    395,364 GBP2024-05-31
    Officer
    icon of calendar 2025-02-28 ~ now
    IIF 8 - Director → ME
  • 11
    CRYSTALCARE FACILITIES SERVICES LIMITED - 2025-04-17
    CRYSTALCARE FACILITIES SERVICES PLC - 2024-09-18
    CRYSTAL SERVICES PLC - 2024-08-09
    icon of address Unit 6 Loughton Business Centre, Langston Road, Loughton, Essex
    Active Corporate (5 parents)
    Equity (Company account)
    1,356,137 GBP2024-09-30
    Officer
    icon of calendar 2025-08-29 ~ now
    IIF 24 - Director → ME
  • 12
    icon of address Wincham House, Greenfield Farm Trading Estate, Congleton, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2024-01-31
    Officer
    icon of calendar 2016-02-04 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Kingdom House, Ashton Road, Newton-le-willows, England
    Active Corporate (4 parents)
    Equity (Company account)
    -182,847 GBP2024-03-31
    Officer
    icon of calendar 2018-09-01 ~ now
    IIF 10 - Director → ME
  • 14
    MARDA APPOINTMENTS LIMITED - 1995-06-16
    OFFICE PEOPLE LIMITED - 2000-08-24
    icon of address Kingdom House Woodlands Park, Ashton Road, Newton-le-willows, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,549,842 GBP2024-05-31
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 28 - Director → ME
  • 15
    icon of address Kingdom House, Woodlands Park, Ashton Road, Newton-le-willows, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    266,882 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2023-05-23 ~ now
    IIF 38 - Director → ME
  • 16
    icon of address Kingdom House, Woodlands Park, Ashton Road, Newton-le-willows, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    201 GBP2024-02-28
    Officer
    icon of calendar 2016-03-06 ~ now
    IIF 39 - Director → ME
  • 17
    MARK FOSTER RECRUITMENT LIMITED - 2015-01-14
    FIRST PEOPLE RECRUITMENT HOLDINGS LIMITED - 2023-11-23
    icon of address Kingdom House Woodlands Park, Ashton Road, Newton-le-willows, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    253,337 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 13 - Director → ME
  • 18
    icon of address Kingdom House, Woodlands Park, Ashton Road, Newton-le-willows, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2016-03-06 ~ now
    IIF 33 - Director → ME
  • 19
    icon of address Kingdom House, Woodlands Park, Ashton Road, Newton-le-willows, England
    Active Corporate (4 parents)
    Equity (Company account)
    626,700 GBP2022-12-31
    Officer
    icon of calendar 2023-05-23 ~ now
    IIF 16 - Director → ME
  • 20
    MBC SEARCH AND SELECT LIMITED - 2022-10-14
    icon of address Kingdom House Woodlands Park, Ashton Road, Newton-le-willows, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    153,661 GBP2024-03-31
    Officer
    icon of calendar 2024-02-23 ~ now
    IIF 40 - Director → ME
  • 21
    ANRO LIMITED - 2004-05-27
    icon of address Parkside House 167 Chorley New, Road, Bolton, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1998-02-27 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    DUTTON FISHER & ASSOCIATES LIMITED - 2014-07-11
    DUTTON FISHER ASSOCIATES LIMITED - 2023-03-30
    icon of address Kingdom House, Woodlands Park, Ashton Road, Newton-le-willows, England
    Active Corporate (4 parents)
    Equity (Company account)
    511,244 GBP2024-03-31
    Officer
    icon of calendar 2023-02-17 ~ now
    IIF 26 - Director → ME
  • 23
    PERMACLEAN ENVIRONMENTAL SERVICES LIMITED - 2004-08-16
    AUDENCHOICE LIMITED - 1987-03-20
    PERMACLEAN OFFICE CLEANING LIMITED - 1996-03-18
    GOM ENVIRONMENTAL SERVICES LIMITED - 2007-02-15
    FACILICOM CLEANING SERVICES LIMITED - 2021-05-28
    icon of address Kingdom House Woodlands Park, Ashton Road, Newton-le-willows, England
    Active Corporate (5 parents)
    Equity (Company account)
    10,093,158 GBP2024-03-31
    Officer
    icon of calendar 2021-05-10 ~ now
    IIF 35 - Director → ME
  • 24
    TRACKARS LIMITED - 2021-10-26
    DEANSHILL LIMITED - 2006-03-30
    icon of address 32 English Street, Downpatrick, Northern Ireland
    Active Corporate (6 parents)
    Equity (Company account)
    1,874,862 GBP2024-03-31
    Officer
    icon of calendar 2021-10-11 ~ now
    IIF 36 - Director → ME
  • 25
    BRINDLEY MEDICAL LIMITED - 2022-03-24
    icon of address Kingdom House, Ashton Road, Newton-le-willows, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,050,244 GBP2024-03-31
    Officer
    icon of calendar 2022-03-04 ~ now
    IIF 11 - Director → ME
  • 26
    MERCURY PERSONNEL SOLUTIONS LIMITED - 2022-10-12
    icon of address Kingdom House Woodlands Park, Ashton Road, Newton-le-willows, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,794,342 GBP2023-03-31
    Officer
    icon of calendar 2022-07-26 ~ now
    IIF 31 - Director → ME
  • 27
    PARAGON MEED LIMITED - 2024-07-05
    icon of address Kingdom House Woodlands Park, Ashton Road, Newton-le-willows, England
    Active Corporate (5 parents)
    Equity (Company account)
    380,843 GBP2024-03-31
    Officer
    icon of calendar 2024-02-23 ~ now
    IIF 18 - Director → ME
  • 28
    BRINDLEY RECRUITMENT LIMITED - 2022-04-13
    icon of address Kingdom House, Ashton Road, Newton-le-willows, England
    Active Corporate (4 parents)
    Equity (Company account)
    252,992 GBP2023-03-31
    Officer
    icon of calendar 2022-03-04 ~ now
    IIF 12 - Director → ME
  • 29
    KINGDOM SERVICES GROUP LTD. - 2016-12-30
    icon of address Parkside House, 167 Chorley New Road, Bolton, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    KINGDOM SECURITY LIMITED - 2016-12-30
    icon of address Kingdom House, Woodlands Park, Ashton Road, Newton-le-willows, England
    Active Corporate (4 parents, 38 offsprings)
    Profit/Loss (Company account)
    1,645,265 GBP2021-04-01 ~ 2022-03-31
    Officer
    icon of calendar 1993-03-05 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 31
    COMPLETE PROPERTY SECURITY LIMITED - 2011-11-30
    TRIGION SECURITY SERVICES LIMITED - 2021-05-14
    icon of address Kingdom House Woodlands Park, Ashton Road, Newton-le-willows, England
    Active Corporate (4 parents)
    Equity (Company account)
    -156,254 GBP2023-03-31
    Officer
    icon of calendar 2021-05-10 ~ now
    IIF 32 - Director → ME
  • 32
    icon of address Kingdom House, Woodlands Park, Ashton Road, Newton-le-willows, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    604,540 GBP2023-12-31
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 14 - Director → ME
  • 33
    icon of address Kingdom House, Woodlands Park, Ashton Road, Newton-le-willows, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,519 GBP2023-12-31
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 19 - Director → ME
  • 34
    MARKETEVENT LIMITED - 1992-07-31
    icon of address Parkside House, 167 Chorley New Road, Bolton, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2011-10-31 ~ now
    IIF 46 - Secretary → ME
  • 35
    icon of address Kingdom House Woodlands Park, Ashton Road, Newton-le-willows, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    824,190 GBP2024-03-31
    Officer
    icon of calendar 2022-07-26 ~ now
    IIF 25 - Director → ME
  • 36
    REHENE TECHNICAL RECRUITMENT LIMITED - 2003-05-02
    icon of address Kingdom House, Woodlands Park, Ashton Road, Newton-le-willows, England
    Active Corporate (4 parents)
    Equity (Company account)
    -418 GBP2024-06-30
    Officer
    icon of calendar 2017-04-06 ~ now
    IIF 15 - Director → ME
  • 37
    icon of address Kingdom House, Ashton Road, Newton-le-willows, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -231,237 GBP2021-03-31
    Officer
    icon of calendar 2018-08-09 ~ dissolved
    IIF 47 - Secretary → ME
  • 38
    icon of address Kingdom House Woodlands Park, Ashton Road, Newton-le-willows, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    94 GBP2024-03-31
    Officer
    icon of calendar 2024-02-23 ~ now
    IIF 21 - Director → ME
  • 39
    icon of address Kingdom House Woodlands Park, Ashton Road, Newton-le-willows, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2017-09-12 ~ now
    IIF 37 - Director → ME
  • 40
    icon of address Kingdom House, Woodlands Park, Ashton Road, Newton-le-willows, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2016-03-06 ~ now
    IIF 22 - Director → ME
  • 41
    icon of address Kingdom House Woodlands Park, Ashton Road, Newton-le-willows, England
    Active Corporate (5 parents)
    Equity (Company account)
    185,567 GBP2024-03-31
    Officer
    icon of calendar 2024-02-23 ~ now
    IIF 23 - Director → ME
Ceased 2
  • 1
    icon of address Parkside House, 167 Chorley New Road, Bolton
    Active Corporate (4 parents)
    Equity (Company account)
    40 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-01
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 12a Mead Way, Padiham, Burnley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -27,182 GBP2025-03-31
    Officer
    icon of calendar 2024-02-23 ~ 2025-06-02
    IIF 44 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.