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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Barnie Reece Power

    Related profiles found in government register
  • Mr Barnie Reece Power
    British born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • 10, Clifford Avenue, Chislehurst, BR7 5DZ, England

      IIF 1
    • 158 Northdown Road, Cliftonville, Margate, Kent, CT9 2QN, United Kingdom

      IIF 2 IIF 3 IIF 4
    • 158 Tvndem Group, Northdown Rd, Cliftonville, Margate, Kent, CT9 2QN, England

      IIF 6
    • 158 Tvndem Group, Northdown Road, Cliftonville, Margate, CT9 2QN, England

      IIF 7 IIF 8
    • 158 Tvndem Group, Northdown Road, Cliftonville, Margate, Kent, CT9 2QN, United Kingdom

      IIF 9
  • Mr Barnie Reece Power
    British born in April 1990

    Resident in England

    Registered addresses and corresponding companies
  • Mr Barnie Reece Power
    English born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • Hamilton & Palmer Coachworks, Unit 3-4, Sandgate Trading Estate, London, SE15 1LE, England

      IIF 19
  • Mr Barnie Reece Power
    British born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Copley Dene, Bromley, BR1 2PW, England

      IIF 20
    • Tvndem Group, 158 Northdown Road, Cliftonville, Margate, CT9 2QN, England

      IIF 21
  • Power, Barnie Reece
    British born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • 54, Basing Drive, Bexley, DA5 1ER, England

      IIF 22
    • 10, Clifford Avenue, Chislehurst, BR7 5DZ, England

      IIF 23
    • 158, Northdown Road, Cliftonville, Margate, CT9 2QN, England

      IIF 24
    • 158 Northdown Road, Cliftonville, Margate, Kent, CT9 2QN, United Kingdom

      IIF 25 IIF 26 IIF 27
    • 158 Tvndem Group, Northdown Rd, Cliftonville, Margate, Kent, CT9 2QN, United Kingdom

      IIF 29
    • 158 Tvndem Group, Northdown Road, Cliftonville, Margate, CT9 2QN, England

      IIF 30 IIF 31 IIF 32
    • Tvndem Group, 158 Northdown Road, Cliftonville, Margate, CT9 2QN, England

      IIF 33
  • Power, Barnie Reece
    British sales director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • Innovation Centre, Maidstone Road, Kent, ME5 9FD, England

      IIF 34
  • Power, Barnie Reece
    British born in April 1990

    Resident in England

    Registered addresses and corresponding companies
  • Power, Barnie Reece
    British director born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 158 Northdown Road, Cliftonville, Margate, Kent, CT9 2QN, United Kingdom

      IIF 43
    • Itc 158 Northdown Road, Margate, Kent, CT9 2QN, United Kingdom

      IIF 44
  • Power, Barnie Reece
    English director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • Hamilton & Palmer Coachworks, Unit 3-4, Sandgate Trading Estate, London, SE15 1LE, England

      IIF 45
  • Power, Barnie Reece
    British born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65 Darwin Court, Harold Road, Margate, CT9 2JX, England

      IIF 46
  • Power, Barnie Reece
    British director born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Copley Dene, Bromley, BR1 2PW, England

      IIF 47
    • 57 Windmill Street, Gravesend, Kent, DA12 1BB, United Kingdom

      IIF 48
  • Power, Barnie Reece

    Registered addresses and corresponding companies
    • Hamilton & Palmer Coachworks, Unit 3-4, Sandgate Trading Estate, London, SE15 1LE, England

      IIF 49
child relation
Offspring entities and appointments 20
  • 1
    ACCIDENTNAVIGATOR LTD
    09737709
    158 Northdown Road, Cliftonville, Margate, England
    Active Corporate (4 parents)
    Officer
    2019-02-04 ~ 2024-08-12
    IIF 24 - Director → ME
  • 2
    BDA CAPITAL LTD
    14676808
    Itc 158 Northdown Road Cliftonville, Margate, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-02-20 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2023-02-20 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
  • 3
    BP MANAGEMENT CONSULTANCY LTD
    12967039
    Tvndem Group 158 Northdown Road, Cliftonville, Margate, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2026-02-23 ~ now
    IIF 33 - Director → ME
    2020-10-22 ~ 2024-05-13
    IIF 46 - Director → ME
    Person with significant control
    2020-10-22 ~ now
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 4
    BP PORTFOLIO MANAGEMENT LTD
    14974263
    Itc 158 Northdown Road, Margate, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-07-03 ~ 2026-03-09
    IIF 42 - Director → ME
    2026-03-09 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2023-07-03 ~ 2026-03-09
    IIF 18 - Ownership of shares – 75% or more OE
    2026-03-09 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
  • 5
    BP SALES MANAGEMENT LTD
    14976106
    Itc 158 Northdown Road, Margate, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-07-03 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2023-07-03 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
  • 6
    BR POWER HOLDING LIMITED
    14676686
    158 Tvndem Group Northdown Road, Cliftonville, Margate, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2023-02-20 ~ 2026-03-06
    IIF 39 - Director → ME
    2026-03-06 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2026-03-06 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
    2023-02-20 ~ 2026-03-06
    IIF 10 - Ownership of shares – 75% or more OE
  • 7
    158 Northdown Road Cliftonville, Margate, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-10-11 ~ 2026-03-06
    IIF 36 - Director → ME
    2026-03-06 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2026-03-06 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
    2022-10-11 ~ 2026-03-06
    IIF 12 - Ownership of shares – 75% or more OE
  • 8
    158 Northdown Road Cliftonville, Margate, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-12-05 ~ 2026-03-06
    IIF 41 - Director → ME
    2026-03-06 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2022-12-05 ~ 2026-03-06
    IIF 16 - Ownership of shares – 75% or more OE
    2026-03-06 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
  • 9
    158 Northdown Road Cliftonville, Margate, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-08-08 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2022-08-08 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
  • 10
    CREATIVE PLACES LONDON LTD
    16462034
    158 Northdown Road Cliftonville, Margate, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-20 ~ now
    IIF 38 - Director → ME
  • 11
    KBM ESTATE LTD
    13677091
    158 Northdown Road Cliftonville, Margate, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-01-12 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2022-10-31 ~ now
    IIF 2 - Right to appoint or remove directors as a member of a firm OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    LLBM LTD
    15883649
    Itc 158 Northdown Road, Margate, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-08-07 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2024-08-07 ~ now
    IIF 11 - Right to appoint or remove directors OE
    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
  • 13
    MFBR PROPERTY 2 LTD
    15747172 14805325
    158 Tvndem Group Northdown Road, Cliftonville, Margate, England
    Active Corporate (2 parents)
    Officer
    2024-05-29 ~ 2026-03-09
    IIF 40 - Director → ME
    2026-03-09 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2026-03-09 ~ now
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
    2024-05-29 ~ 2026-03-09
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    MFBR PROPERTY LTD
    14805325 15747172
    158 Tvndem Group Northdown Road, Cliftonville, Margate, England
    Active Corporate (2 parents)
    Officer
    2026-03-09 ~ now
    IIF 31 - Director → ME
    2023-04-15 ~ 2026-03-09
    IIF 35 - Director → ME
    Person with significant control
    2026-03-09 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
    2023-04-15 ~ 2026-03-09
    IIF 15 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    RDI SOLUTIONS LTD
    12378203
    Office 9, Stone Cross House Doncaster Road, Kirk Sandall, Doncaster
    Liquidation Corporate (6 parents)
    Officer
    2022-05-24 ~ 2024-03-07
    IIF 34 - Director → ME
  • 16
    S & R RECOVERY LIMITED
    13076073
    57 Windmill Street, Gravesend, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2020-12-10 ~ 2022-02-08
    IIF 48 - Director → ME
  • 17
    SOSPROPINVEST LTD
    16324809
    10 Clifford Avenue, Chislehurst, England
    Active Corporate (3 parents)
    Officer
    2025-03-18 ~ 2026-01-08
    IIF 23 - Director → ME
    Person with significant control
    2025-03-18 ~ 2026-01-08
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 18
    THE DIAMOND CUTTERS LTD
    13332804
    12 Copley Dene, Bromley, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2021-04-14 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2021-04-14 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    THE ESTIMATE AUDITORS LIMITED
    10986169
    Parker House, Tanyard Lane, Bexley, Kent
    Dissolved Corporate (1 parent)
    Officer
    2017-09-28 ~ dissolved
    IIF 45 - Director → ME
    2017-09-28 ~ dissolved
    IIF 49 - Secretary → ME
    Person with significant control
    2017-09-28 ~ dissolved
    IIF 19 - Has significant influence or control OE
  • 20
    THE EXCLUSIVE PROPERTY CONCIERGE LTD
    16355314
    10 Clifford Avenue, Chislehurst, England
    Active Corporate (4 parents)
    Officer
    2025-03-31 ~ now
    IIF 22 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.