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

Hextall, Barry Kenneth

    Related profiles found in government register
  • Hextall, Barry Kenneth
    British company director born in November 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Castle Court, Carnegie Campus, Dunfermline, KY11 8PB, Scotland

      IIF 1
    • icon of address Skelton House, Lloyd Street North, Manchester Science Park, Manchester, M15 6SH, England

      IIF 2
  • Hextall, Barry Kenneth
    British director born in November 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Citylabs, Nelson Street, Manchester, M13 9NQ, England

      IIF 3
  • Hextall, Barry Kenneth
    British financial director born in November 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Lord John Murray House, 15-19 North Port, Perth, Perth & Kinross, PH1 5LU

      IIF 4
  • Hextall, Barry Kenneth
    British accountant born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St. Matthews House, Haugh Lane Industrial Estate, Hexham, Northumberland, NE46 3PU

      IIF 5
  • Hextall, Barry Kenneth
    British company director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Care Of Stokoe Rodger, St Matthews House, Haugh Lane, Hexham, NE46 3PU, England

      IIF 6
    • icon of address Skelton House, Lloyd Street North, Manchester Science Park, Manchester, M15 6SH, England

      IIF 7 IIF 8
  • Hextall, Barry Kenneth
    British director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Bingfield Grange, Bingfield, Northumberland, NE19 2LF

      IIF 9
    • icon of address St Matthews House, Haugh Lane Industrial Estate, Hexham, Northumberland, NE46 3PU, United Kingdom

      IIF 10
  • Hextall, Barry Kenneth
    British finance director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Skelton House, Lloyd Street North, Manchester Science Park, Manchester, M15 6SH, England

      IIF 11
  • Hextall, Barry Kenneth
    British director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Skelton House, Lloyd Street North, Manchester Science Park, Manchester, M15 6SH, England

      IIF 12
  • Hextall, Barry Kenneth
    British

    Registered addresses and corresponding companies
    • icon of address West Bingfield Grange, Bingfield, Northumberland, NE19 2LF

      IIF 13
  • Hextall, Barry Kenneth
    British director

    Registered addresses and corresponding companies
    • icon of address West Bingfield Grange, Bingfield, Northumberland, NE19 2LF

      IIF 14
  • Hextall, Barry Kenneth
    British finance director

    Registered addresses and corresponding companies
    • icon of address West Bingfield Grange, Bingfield, Northumberland, NE19 2LF

      IIF 15
  • Mr Barry Kenneth Hextall
    British born in November 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Castle Court, Carnegie Campus, Dunfermline, KY11 8PB, Scotland

      IIF 16
  • Hextall, Barry Kenneth

    Registered addresses and corresponding companies
    • icon of address Skelton House, Lloyd Street North, Manchester Science Park, Manchester, M15 6SH, England

      IIF 17 IIF 18
  • Mr Barry Kenneth Hextall
    British born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Care Of Stokoe Rodger, St Matthews House, Haugh Lane, Hexham, NE46 3PU, England

      IIF 19
  • Hextall, Barry

    Registered addresses and corresponding companies
    • icon of address Skelton House, Lloyd Street North, Manchester Science Park, Manchester, M15 6SH, England

      IIF 20 IIF 21
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 3 Castle Court, Carnegie Campus, Dunfermline, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-11-10 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    SANDCO 833 LIMITED - 2005-02-15
    icon of address C/o Ernst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-08-01 ~ dissolved
    IIF 15 - Secretary → ME
  • 3
    icon of address Stokoe Rodger, St Matthews House, Haugh Lane Industrial Estate, Hexham, Northumberland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,078 GBP2021-10-31
    Officer
    icon of calendar 2014-10-03 ~ dissolved
    IIF 10 - Director → ME
  • 4
    TIMEC 1451 LIMITED - 2014-04-04
    icon of address Care Of Stokoe Rodger St Matthews House, Haugh Lane, Hexham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,640 GBP2023-12-31
    Officer
    icon of calendar 2014-04-03 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 5
    icon of address Lord John Murray House, 15-19 North Port, Perth, Perth & Kinross
    Active Corporate (11 parents)
    Officer
    icon of calendar 2023-06-07 ~ now
    IIF 4 - Director → ME
Ceased 8
  • 1
    MERRYMILL LIMITED - 1988-06-16
    icon of address 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-18 ~ 2009-01-09
    IIF 9 - Director → ME
    icon of calendar 2006-08-18 ~ 2009-01-09
    IIF 14 - Secretary → ME
  • 2
    icon of address Skelton House Lloyd Street North, Manchester Science Park, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-04-25 ~ 2023-12-11
    IIF 3 - Director → ME
  • 3
    YOURGENE HEALTH UK LIMITED - 2019-12-06
    YOURGENE HEALTH LIMITED - 2018-11-02
    icon of address Skelton House Lloyd Street North, Manchester Science Park, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    icon of calendar 2018-04-23 ~ 2023-09-08
    IIF 12 - Director → ME
    icon of calendar 2023-09-08 ~ 2023-09-29
    IIF 21 - Secretary → ME
  • 4
    icon of address Forum Cinema, Market Place, Hexham, Northumberland
    Active Corporate (10 parents)
    Equity (Company account)
    175,008 GBP2024-03-31
    Officer
    icon of calendar 2014-09-01 ~ 2021-03-08
    IIF 5 - Director → ME
  • 5
    JETPATCHER (UK) LIMITED - 2009-02-16
    icon of address Woodbine Street, Sunderland, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1,756,399 GBP2023-12-31
    Officer
    icon of calendar 2003-01-01 ~ 2004-04-28
    IIF 13 - Secretary → ME
  • 6
    EX5 GENOMICS (UK) LTD - 2022-04-21
    icon of address Skelton House Lloyd Street North, Manchester Science Park, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    187,075 GBP2022-03-31
    Officer
    icon of calendar 2023-08-29 ~ 2023-09-08
    IIF 2 - Director → ME
    icon of calendar 2020-07-03 ~ 2023-08-29
    IIF 7 - Director → ME
    icon of calendar 2023-08-29 ~ 2023-09-29
    IIF 20 - Secretary → ME
  • 7
    YOURGENE HEALTH PLC - 2023-09-27
    PREMAITHA HEALTH PLC - 2018-11-02
    VIALOGY PLC - 2014-07-03
    ORIGINAL INVESTMENTS PLC - 2006-10-30
    BIOPROJECTS INTERNATIONAL PLC - 2005-09-28
    icon of address Skelton House Lloyd Street North, Manchester Science Park, Manchester, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -14,490,573 GBP2023-12-31
    Officer
    icon of calendar 2015-06-04 ~ 2023-03-17
    IIF 11 - Director → ME
    icon of calendar 2015-06-04 ~ 2023-09-29
    IIF 17 - Secretary → ME
  • 8
    PREMAITHA LIMITED - 2019-12-11
    PREMAITHA HEALTH LTD - 2014-07-03
    icon of address Skelton House Lloyd Street North, Manchester Science Park, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-09-18 ~ 2023-03-31
    IIF 8 - Director → ME
    icon of calendar 2023-03-31 ~ 2023-09-29
    IIF 18 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.