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, Stephen Jeffrey

    Related profiles found in government register
  • Barry, Stephen Jeffrey
    British accountant born in April 1943

    Registered addresses and corresponding companies
    • icon of address 3 Darnley Terrace, London, W11 4RL

      IIF 1
  • Barry, Stephen Jeffrey
    British chartered accountant born in April 1943

    Registered addresses and corresponding companies
  • Barry, Stephen Jeffrey
    British company director born in April 1943

    Registered addresses and corresponding companies
    • icon of address 3 Darnley Terrace, London, W11 4RL

      IIF 11
  • Barry, Stephen Jeffrey
    British director born in April 1943

    Registered addresses and corresponding companies
    • icon of address 3 Darnley Terrace, London, W11 4RL

      IIF 12
  • Barry, Stephen Jeffrey
    British chartered accountant born in March 1944

    Registered addresses and corresponding companies
    • icon of address 36 Farm Avenue, London, NW2 2BH

      IIF 13
  • Barry, Stephen Jeffrey
    British

    Registered addresses and corresponding companies
    • icon of address 3 Darnley Terrace, London, W11 4RL

      IIF 14
    • icon of address 95, Flood Street, London, SW3 5TB, United Kingdom

      IIF 15
  • Barry, Stephen Jeffrey
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 3 Darnley Terrace, London, W11 4RL

      IIF 16
  • Barry, Stephen Jeffrey
    British director

    Registered addresses and corresponding companies
    • icon of address 95, Flood Street, London, SW3 5TB

      IIF 17
  • Barry, Stephen Jeffrey
    British chartered accountant born in April 1943

    Resident in England

    Registered addresses and corresponding companies
  • Barry, Stephen Jeffrey
    British co. chairman born in April 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Flood Street, London, SW3 5TB, United Kingdom

      IIF 26
  • Barry, Stephen Jeffrey
    British company chairman born in April 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95 Flood Street London, Flood Street, London, SW3 5TB, England

      IIF 27
  • Barry, Stephen Jeffrey
    British company director born in April 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Newman Street, London, W1T 1PF, England

      IIF 28
    • icon of address 19, Newman Street, London, W1T 1PF, Uk

      IIF 29
    • icon of address 19, Newman Street, London, W1T 1PF, United Kingdom

      IIF 30
    • icon of address 3rd, Floor, 13-14 Margaret Street, London, W1W 8RN, United Kingdom

      IIF 31
    • icon of address 95, Flood Street, London, SW3 5TB, England

      IIF 32
  • Barry, Stephen Jeffrey
    British director born in April 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Warwick Street, Coventry, CV5 6ET, England

      IIF 33
    • icon of address 3rd Floor, 13-14 Margaret Street, London, W1W 8RN

      IIF 34
    • icon of address 95, Flood Street, London, England, SW3 5TB, England

      IIF 35
    • icon of address 95, Flood Street, London, SW3 5TB, United Kingdom

      IIF 36
  • Barry, Stephen Jeffrey
    British none born in April 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Newman Street, London, London, W1T 1TF, United Kingdom

      IIF 37
  • Barry, Stephen Jeffrey

    Registered addresses and corresponding companies
    • icon of address 3 Darnley Terrace, London, W11 4RL

      IIF 38
  • Barry, Stephen Jeffrey
    British chartered accountant born in April 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13-14, 3rd & 4th Floor, Margaret Street, London, W1W 8RN

      IIF 39
  • Barry, Stephen Jeffrey
    British company director born in April 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kings Parade, Lower Coombe Street, Croydon, Surrey, CR0 1AA

      IIF 40
    • icon of address 64, Harris & Trotter, New Cavendish Street, London, W1G 8TP, England

      IIF 41
    • icon of address 95, Flood Street, London, SW3 5TB, United Kingdom

      IIF 42
  • Barry, Stephen Jeffrey
    British director born in April 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Warwick Street, Coventry, CV5 6ET, England

      IIF 43
    • icon of address 95, Flood Street, London, SW3 5TB, England

      IIF 44
  • Barry, Stephen Jeffrey
    British none born in April 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95 Flood Street, London, SW3 5TB, United Kingdom

      IIF 45
  • Mr Stephen Barry
    British born in April 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sovereign House, Warwick Street, Coventry, CV5 6ET, England

      IIF 46
  • Mr Stephen Jeffrey Barry
    British born in April 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sovereign House, Warwick Street, Coventry, CV5 6ET, England

      IIF 47
    • icon of address 13-14, 3rd & 4th Floor, Margaret Street, London, W1W 8RN

      IIF 48
    • icon of address 19, Newman Street, London, W1T 1PF

      IIF 49
  • Barry, Stephen

    Registered addresses and corresponding companies
    • icon of address 95, Flood Street, London, SW3 5TB, United Kingdom

      IIF 50
  • Mr Stephen Jeffrey Barry
    British born in April 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, Flood Street, London, SW3 5TB, United Kingdom

      IIF 51
  • Stephen Jeffrey Barry
    British born in April 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 24 Conduit Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-22 ~ dissolved
    IIF 36 - Director → ME
  • 2
    icon of address 19 Newman Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-14 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2003-05-14 ~ dissolved
    IIF 17 - Secretary → ME
  • 3
    ACC GROUP PLC - 2008-01-03
    ASSURED CARE CENTRES PLC - 2004-12-01
    MOATACTION PLC - 1988-12-16
    icon of address 24 Conduit Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-02-25 ~ dissolved
    IIF 20 - Director → ME
  • 4
    ACC (TFA) LIMITED - 2010-09-10
    icon of address 19 Newman Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2009-04-01 ~ now
    IIF 23 - Director → ME
    icon of calendar 2009-04-01 ~ now
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-25 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    ACC INDUSTRIES LIMITED - 2009-03-24
    ACC (BOREHAMWOOD) LIMITED - 2004-08-27
    icon of address 24 Conduit Place, London
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2002-03-14 ~ dissolved
    IIF 19 - Director → ME
  • 6
    icon of address 13-14 3rd & 4th Floor, Margaret Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 2004-11-10 ~ now
    IIF 39 - Director → ME
  • 7
    icon of address 3rd Floor 13-14 Margaret Street, London
    Active Corporate (11 parents)
    Equity (Company account)
    92,302 GBP2024-09-30
    Officer
    icon of calendar 2001-08-02 ~ now
    IIF 34 - Director → ME
  • 8
    icon of address 3rd Floor, 13-14 Margaret Street, London
    Active Corporate (5 parents, 2 offsprings)
    Current Assets (Company account)
    2,258,600 GBP2024-09-30
    Officer
    icon of calendar 2011-10-11 ~ now
    IIF 31 - Director → ME
  • 9
    icon of address 12 Warwick Street, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Sovereign House 12 Warwick Street, Earlsdon, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    11,492 GBP2020-12-31
    Officer
    icon of calendar 2018-03-14 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-02-26 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 95 Flood Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,478 GBP2025-03-31
    Officer
    icon of calendar 2021-06-17 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-06-17 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 12
    icon of address 325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    661 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address Kings Parade, Lower Coombe Street, Croydon, Surrey
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    668,473 GBP2024-03-31
    Officer
    icon of calendar 2018-02-09 ~ now
    IIF 40 - Director → ME
  • 14
    RESTART REFUGEE SUPPORT LIMITED - 2024-05-30
    icon of address 95 Flood Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-02-22 ~ now
    IIF 44 - Director → ME
  • 15
    icon of address 95 Flood Street London, Flood Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,588,061 GBP2016-03-31
    Officer
    icon of calendar 2013-11-07 ~ now
    IIF 27 - Director → ME
  • 16
    icon of address 19 Newman Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address 24 Conduit Place, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-05-08 ~ dissolved
    IIF 28 - Director → ME
Ceased 26
  • 1
    WHISTLESTOP DISCOUNT STORES LIMITED - 2005-02-01
    99P STORES LIMITED - 2001-05-09
    WHISTLESTOP DISCOUNT STORES LIMITED - 2001-03-20
    icon of address C/o Dwf Company Secretarial Services Limited 1 Scott Place, 2 Hardman Street, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-08-24 ~ 2001-10-01
    IIF 4 - Director → ME
  • 2
    SHOULDHAM HALL (REGISTRATION) LIMITED - 2014-09-25
    ACC (SHOULDHAM HALL) LIMITED - 2005-10-20
    icon of address Mandeville House, 45-47 Tudor Road, Harrow, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    -8,273 GBP2024-03-31
    Officer
    icon of calendar 2002-03-14 ~ 2005-03-24
    IIF 5 - Director → ME
  • 3
    ALZHEIMER'S RESEARCH TRUST - 2010-07-30
    icon of address 3 Riverside, Granta Park, Cambridge
    Active Corporate (13 parents, 3 offsprings)
    Officer
    icon of calendar 1999-08-16 ~ 2004-06-08
    IIF 10 - Director → ME
  • 4
    icon of address Jamestown Wharf, 32 Jamestown Road, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1999-09-23 ~ 2001-04-07
    IIF 6 - Director → ME
  • 5
    icon of address Jamestown Wharf, 32 Jamestown Road, London, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 1992-01-24 ~ 1993-04-10
    IIF 7 - Director → ME
    icon of calendar ~ 2000-01-06
    IIF 9 - Director → ME
  • 6
    BIOCATALYSTS HOLDINGS LIMITED - 1995-10-13
    M.B.H.12 LIMITED - 1991-01-30
    icon of address Cefn Coed, Parc Nantgarw, Cardiff
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-02-18 ~ 2011-07-16
    IIF 32 - Director → ME
  • 7
    WORLD ARCHITECTURE NEWS LIMITED - 2013-12-06
    LIME PUBLIC RELATIONS LIMITED - 2006-03-02
    icon of address Amelia House, Crescent Road, Worthing, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    -131,555 GBP2023-12-31
    Officer
    icon of calendar 2012-03-01 ~ 2020-03-21
    IIF 45 - Director → ME
  • 8
    INHEALTH COMMUNITY SOLUTIONS LIMITED - 2020-12-24
    THE LOGAN HEALTH GROUP LIMITED - 2016-07-06
    icon of address The Light Box Quorum Business Park, Benton Lane, Newcastle Upon Tyne, Tyne & Wear, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2013-03-18 ~ 2013-03-19
    IIF 29 - Director → ME
  • 9
    icon of address Accountancy 4 Growth, 33 Wolverhampton Road, Cannock, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -113,000 GBP2023-05-31
    Officer
    icon of calendar 1991-09-23 ~ 1993-11-30
    IIF 13 - Director → ME
    icon of calendar ~ 2001-12-13
    IIF 2 - Director → ME
  • 10
    JOURNEY SHARED LIMITED - 2013-10-07
    icon of address 24 Conduit Place, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,378 GBP2015-12-31
    Officer
    icon of calendar 2013-03-22 ~ 2013-10-07
    IIF 30 - Director → ME
  • 11
    DIGILEASE (UK) LIMITED - 2013-08-02
    03500678 LIMITED - 2012-05-21
    DIGILEASE PLC - 2004-11-16
    icon of address Greenfield Recovery Limited Trinity House, 28-30 Blucher St, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-01-28 ~ 2005-10-28
    IIF 8 - Director → ME
  • 12
    icon of address 2 Church Street, Burnham, Bucks, England
    Active Corporate (4 parents)
    Equity (Company account)
    375,731 GBP2024-08-31
    Officer
    icon of calendar 2014-02-01 ~ 2015-07-02
    IIF 26 - Director → ME
  • 13
    icon of address 13-14 3rd & 4th Floor, Margaret Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 2004-11-10 ~ 2008-09-12
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-08
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    icon of address 325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    661 GBP2024-06-30
    Officer
    icon of calendar ~ 2013-05-20
    IIF 22 - Director → ME
  • 15
    LIMECOURT VENTURES PLC - 2013-10-23
    icon of address 325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom
    Active Corporate (5 parents, 17 offsprings)
    Equity (Company account)
    115,017 GBP2023-12-31
    Officer
    icon of calendar 1995-07-31 ~ 2020-05-18
    IIF 18 - Director → ME
  • 16
    MEDICALS DIRECT GROUP LIMITED - 2023-12-01
    MEDICALS DIRECT GROUP LIMITED - 2003-05-29
    MEDICALS DIRECT GROUP PLC - 2003-04-24
    COMMUNITY SECURITIES PLC - 1999-12-16
    YPCS 39 P.L.C. - 1995-09-15
    icon of address 4th Floor Park Gate, 161-163 Preston Road, Brighton, England
    Dissolved Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 1999-12-13 ~ 2002-08-19
    IIF 11 - Director → ME
  • 17
    icon of address C/o Porter Garland, Communication House, Victoria Avenue, Camberley, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar ~ 2023-07-28
    IIF 24 - Director → ME
  • 18
    icon of address Summit House, 170 Finchley Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -4,105 GBP2022-03-31
    Officer
    icon of calendar 2017-10-04 ~ 2020-07-01
    IIF 41 - Director → ME
    icon of calendar 1998-09-28 ~ 2006-07-01
    IIF 3 - Director → ME
  • 19
    THE PROMOTIONAL REPRINT COMPANY LIMITED - 1997-07-24
    icon of address 43 Great Ormond Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-03-04 ~ 1997-07-11
    IIF 12 - Director → ME
  • 20
    icon of address C/o Kroll Advisory Ltd. The Chancery, 58 Spring Gardens, Manchester
    In Administration Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    522,063 GBP2023-05-30
    Officer
    icon of calendar ~ 2001-12-13
    IIF 1 - Director → ME
  • 21
    RESTART REFUGEE SUPPORT LIMITED - 2024-05-30
    icon of address 95 Flood Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-02-22 ~ 2019-02-22
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 22
    icon of address C/o Gibson Booth, 15 Victoria Road, Barnsley
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    40,932 GBP2019-04-01 ~ 2020-03-31
    Officer
    icon of calendar 2016-03-31 ~ 2016-11-20
    IIF 37 - Director → ME
  • 23
    icon of address 19 Newman Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-04-25 ~ 2002-03-12
    IIF 16 - Secretary → ME
  • 24
    SANDWICH PLUS LIMITED - 1998-06-01
    icon of address 1 The Heights, Brooklands, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-11-23 ~ 1994-04-14
    IIF 14 - Secretary → ME
  • 25
    icon of address 14 Lower Grosvenor Place, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2019-03-30
    Officer
    icon of calendar 2012-04-04 ~ 2016-04-28
    IIF 25 - Director → ME
    icon of calendar 2012-04-04 ~ 2016-04-28
    IIF 50 - Secretary → ME
  • 26
    I RESCUE - 2007-12-05
    YOUTH ALIYAH - CHILD RESCUE - 2004-02-13
    icon of address 235 Regents Park Road, London, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2001-06-18 ~ 2017-02-20
    IIF 21 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.