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

Barr, Debra

    Related profiles found in government register
  • Barr, Debra
    British director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Newport House, Newport Road, Stafford, ST16 1DA, United Kingdom

      IIF 1
  • Barr, Debra
    British none born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Chipstead Parade, Chipstead, Surrey, CR5 3TE, England

      IIF 2
  • Barr, Debra
    English director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Newport House, Newport Road, Stafford, ST16 1DA, England

      IIF 3 IIF 4
  • Barr, Debra Lynn
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oakfield House, Halebourne Lane, Chobham, Surrey, GU24 8SL

      IIF 5
    • icon of address Valley End Cricket Club, Windlesham Road, Chobham, Surrey, GU24 8SN, United Kingdom

      IIF 6
    • icon of address Oakfield House, Halebourne Lane, Chobham, Woking, GU24 8SL, England

      IIF 7
    • icon of address Oakfield House, Halebourne Lane, Chobham, Woking, Surrey, GU24 8SL, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address Valley End Cricket Club, Windlesham Road, Chobham, Woking, Surrey, GU24 8SN, England

      IIF 11
  • Barr, Debra Lynn
    British company director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oakfield House, Halebourne Lane, Chobham, Surrey, GU24 8SL

      IIF 12 IIF 13
  • Barr, Debra Lynn
    British corporate manager born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oakfield House, Halebourne Lane, Chobham, Surrey, GU24 8SL

      IIF 14
  • Barr, Debra Lynn
    British director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oakfield House, Halebourne Lane, Chobham, Surrey, GU24 8SL

      IIF 15 IIF 16 IIF 17
    • icon of address Oakfield House, Halebourne Lane, Chobham, Woking, Surrey, GU24 8SL, United Kingdom

      IIF 18
  • Barr, Debra Lynn
    British finance director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Miss Debra Barr
    British born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 10c Whitebridge Estate, Whitebridge Lane, Stone, Staffordshire, ST15 8LQ

      IIF 26
  • Ms Debra Barr
    British born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Newport House, Newport Road, Stafford, ST16 1DA, United Kingdom

      IIF 27
  • Debra Barr
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakfield House, Halebourne Lane, Chobham, Surrey, GU24 8SL, England

      IIF 28
  • Barr, Debra

    Registered addresses and corresponding companies
    • icon of address Oakfield House, Halebourne Lane, Chobham, Surrey, GU24 8SL, United Kingdom

      IIF 29
    • icon of address Oakfield House, Halebourne Lane, Chobham, Woking, Surrey, GU24 8SL, United Kingdom

      IIF 30 IIF 31 IIF 32
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Pyports, Downside Bridge Road, Cobham, Surrey
    Active Corporate (6 parents)
    Equity (Company account)
    4,427,964 GBP2024-06-30
    Officer
    icon of calendar 2011-01-01 ~ now
    IIF 8 - Director → ME
  • 2
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    -9,429 GBP2024-12-31
    Officer
    icon of calendar 2008-12-03 ~ now
    IIF 5 - Director → ME
    icon of calendar 2008-12-03 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Pyports, Downside Bridge Road, Cobham, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    -116 GBP2024-06-30
    Officer
    icon of calendar 2011-07-28 ~ now
    IIF 10 - Director → ME
  • 4
    LASERLEAD LIMITED - 2000-02-08
    icon of address One Eleven, Edmund Street, Birmingham
    Active Corporate (4 parents)
    Equity (Company account)
    88,825 GBP2024-06-30
    Officer
    icon of calendar 2017-04-25 ~ now
    IIF 7 - Director → ME
  • 5
    icon of address Pyports, Downside Bridge Road, Cobham, Surrey
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    5,971,708 GBP2024-06-30
    Officer
    icon of calendar 2011-01-01 ~ now
    IIF 9 - Director → ME
  • 6
    VALLEY END CRICKET CLUB LIMITED - 2012-02-13
    icon of address Valley End Cricket Club Windlesham Road, Chobham, Woking, Surrey, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    1,494,209 GBP2020-12-31
    Officer
    icon of calendar 2019-12-02 ~ now
    IIF 11 - Director → ME
  • 7
    icon of address Valley End Cricket Club, Windlesham Road, Chobham, Surrey, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-01-17 ~ now
    IIF 6 - Director → ME
Ceased 19
  • 1
    icon of address Pyports, Downside Bridge Road, Cobham, Surrey
    Active Corporate (6 parents)
    Equity (Company account)
    4,427,964 GBP2024-06-30
    Officer
    icon of calendar 2011-07-28 ~ 2023-02-09
    IIF 31 - Secretary → ME
  • 2
    AUTODATA TECHNICAL SERVICES LIMITED - 2008-11-24
    AUTODATA PUBLICATIONS LIMITED - 1979-12-31
    INTEREUROPE LIMITED - 1986-05-08
    AUTODATA LIMITED - 1980-12-31
    icon of address 8a, Platform, New Station Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-03-21 ~ 2017-02-02
    IIF 21 - Director → ME
  • 3
    INTEREUROPE LIMITED - 1980-12-31
    icon of address 8a, Platform, New Station Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-03-21 ~ 2017-02-02
    IIF 19 - Director → ME
  • 4
    HYDEHOUSE LIMITED - 1997-07-16
    icon of address 8a, Platform, New Station Street, Leeds, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2013-03-21 ~ 2017-02-02
    IIF 20 - Director → ME
  • 5
    icon of address 4 Chipstead Parade, Chipstead, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-10-26 ~ 2025-06-11
    IIF 2 - Director → ME
  • 6
    icon of address 8a, Platform, New Station Street, Leeds, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-22 ~ 2017-02-02
    IIF 23 - Director → ME
  • 7
    icon of address 8a, Platform, New Station Street, Leeds, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-06-25 ~ 2017-02-02
    IIF 25 - Director → ME
  • 8
    icon of address 8a, Platform, New Station Street, Leeds, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-22 ~ 2017-02-02
    IIF 22 - Director → ME
  • 9
    icon of address 8a, Platform, New Station Street, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-05-22 ~ 2017-02-02
    IIF 24 - Director → ME
  • 10
    icon of address 1st Floor 15 Colmore Row, Cathedral Cuort, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-10 ~ 2005-07-27
    IIF 12 - Director → ME
    icon of calendar 2006-03-22 ~ 2007-11-06
    IIF 17 - Director → ME
  • 11
    icon of address Pyports, Downside Bridge Road, Cobham, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    -116 GBP2024-06-30
    Officer
    icon of calendar 2011-07-28 ~ 2023-02-09
    IIF 30 - Secretary → ME
  • 12
    NATWEST DEVELOPMENT CAPITAL LIMITED - 2002-01-25
    NATWEST VENTURES MANAGERS LIMITED - 1998-05-12
    NATIONAL WESTMINSTER GROWTH OPTIONS LIMITED - 1997-01-01
    GROWTH OPTIONS LIMITED - 1985-09-23
    icon of address 1 Princes Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-06-04 ~ 2000-04-30
    IIF 14 - Director → ME
  • 13
    icon of address 18 Windsor Road, Chobham, Woking, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -61,702 GBP2024-12-31
    Officer
    icon of calendar 2009-06-24 ~ 2011-03-15
    IIF 13 - Director → ME
  • 14
    DEEMLINK LIMITED - 1992-02-27
    icon of address Insolve Plus Ltd 4th Floor Allan House, 10 John Princes Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    36,914 GBP2017-09-30
    Officer
    icon of calendar 2012-06-25 ~ 2013-04-01
    IIF 18 - Director → ME
  • 15
    icon of address Pyports, Downside Bridge Road, Cobham, Surrey
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    5,971,708 GBP2024-06-30
    Officer
    icon of calendar 2011-07-28 ~ 2023-02-09
    IIF 32 - Secretary → ME
  • 16
    PRECISION COMPONENTS LIMITED - 2002-07-29
    icon of address St Johns Court, Wiltell Road, Lichfield, Staffs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-05 ~ 2005-09-21
    IIF 15 - Director → ME
    icon of calendar 2006-03-22 ~ 2007-11-06
    IIF 16 - Director → ME
  • 17
    icon of address Newport House, Newport Road, Stafford, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    830,857 GBP2024-06-30
    Officer
    icon of calendar 2019-06-25 ~ 2025-04-03
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-06-25 ~ 2025-04-03
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 18
    icon of address Newport House, Newport Road, Stafford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2024-06-14 ~ 2025-04-03
    IIF 4 - Director → ME
  • 19
    icon of address Newport House, Newport Road, Stafford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,105,234 GBP2024-03-31
    Officer
    icon of calendar 2011-08-08 ~ 2025-04-03
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-04
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE

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.