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

Stiefel, Barry Abraham

    Related profiles found in government register
  • Stiefel, Barry Abraham
    German accountant born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Stiefel, Barry Abraham
    German company director born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, St Dunstans Technology Park, Ripley Street, Bradford, West Yorkshire, BD4 7HH

      IIF 13 IIF 14 IIF 15
    • icon of address 4, St. Dunstans Technology Park, Ripley Street, Bradford, West Yorkshire, BD4 7HH, England

      IIF 18 IIF 19 IIF 20
    • icon of address 4, St. Dunstans Techology Park, Ripley Street, Bradford, West Yorkshire, BD4 7HH

      IIF 21 IIF 22
    • icon of address 5, Carlyle Close, London, N2 0QU, England

      IIF 23
  • Stiefel, Barry Abraham
    German director born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, St Dunstans Technology Park, Off Ripley Street, Bradford, West Yorkshire, BD4 7HH, England

      IIF 24
    • icon of address Puma Park, 102-106 Scimitar Way, Coventry, CV3 4GB, England

      IIF 25
    • icon of address Third Floor, 10 South Parade, Leeds, West Yorkshire, LS1 5QS, England

      IIF 26
    • icon of address 100, Marylebone Road, London, NW1 5DX, England

      IIF 27
    • icon of address 100, Marylebone Road, York Gate, Regents Park, London, NW1 5DX

      IIF 28
    • icon of address 1a, Newcomen Street, London Bridge, London, SE1 1YR, United Kingdom

      IIF 29
    • icon of address 1a, Newcomen Street, London, SE1 1YR, United Kingdom

      IIF 30
    • icon of address 5 Carlyle Close, Hampstead Garden Suburb, London, N2 0QU

      IIF 31 IIF 32
    • icon of address 8-12, York Gate, 100 Marlybone Road, London, NW1 4QG

      IIF 33
    • icon of address 8-12, York Gate, London, NW1 4QG

      IIF 34
    • icon of address Suite A (behind Allied Irish Bank), 202 Finchley Road, London, NW3 6BX, United Kingdom

      IIF 35
    • icon of address Meridian House, Fieldhouse Lane, Marlow, Buckinghamshire, SL7 1TB, England

      IIF 36 IIF 37
    • icon of address Centrix House, Oxford Road, Newbury, Berkshire, RG14 1PD, England

      IIF 38
  • Stiefel, Barry Abraham
    German none born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Barry Abraham Stiefel
    German born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Marylebone Road, York Gate, Regents Park, London, NW1 5DX

      IIF 44
    • icon of address 5 Carlyle Close, Hampstead Garden Suburb, London, N2 0QU

      IIF 45
    • icon of address 5, Carlyle Close, London, N2 0QU, United Kingdom

      IIF 46
    • icon of address Kirsh Family Office, York Gate, 100 Marylebone Road, London, NW1 5DX, England

      IIF 47
  • Stiefel, Barry Abraham
    German accountant

    Registered addresses and corresponding companies
    • icon of address Follingsby Avenue, Follingsby Park, Gateshead, Tyne & Wear, NE10 8HQ

      IIF 48
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 4 St Dunstans Techology Park, Ripley Street, Bradford, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-12-20 ~ dissolved
    IIF 22 - Director → ME
  • 2
    MERIDIAN CORPORATE SERVICES LIMITED - 1998-09-22
    icon of address 5 Carlyle Close, Hampstead Garden Suburb, London
    Active Corporate (2 parents)
    Equity (Company account)
    -75,098 GBP2023-12-31
    Officer
    icon of calendar ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Has significant influence or controlOE
  • 3
    VALUEEVER LIMITED - 1999-04-28
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-02 ~ dissolved
    IIF 38 - Director → ME
  • 4
    CATFARE LIMITED - 1999-07-01
    icon of address 4 St. Dunstans Technology Park, Ripley Street, Bradford, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-12-20 ~ dissolved
    IIF 15 - Director → ME
  • 5
    GROVEPOINT CREDIT FUNDING 2 LIMITED - 2018-04-26
    icon of address 8-12 York Gate, London
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    210,511 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2020-08-10 ~ now
    IIF 34 - Director → ME
  • 6
    icon of address 4 St. Dunstans Technology Park, Ripley Street, Bradford, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-12-20 ~ dissolved
    IIF 18 - Director → ME
  • 7
    KPG HOLDINGS LIMITED - 2016-03-16
    KITE INVESTMENT HOLDINGS LIMITED - 2008-11-18
    icon of address Puma Park, 102-106 Scimitar Way, Coventry, England
    Active Corporate (5 parents, 10 offsprings)
    Officer
    icon of calendar 2019-10-17 ~ now
    IIF 25 - Director → ME
  • 8
    icon of address Suite A (behind Allied Irish Bank), 202 Finchley Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-18 ~ dissolved
    IIF 35 - Director → ME
  • 9
    FIG FINANCE LIMITED - 2019-08-13
    icon of address Bank House Southwick Square, Southwick, Brighton, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -322,696 GBP2024-03-31
    Officer
    icon of calendar 2022-09-29 ~ now
    IIF 23 - Director → ME
  • 10
    icon of address 4 St. Dunstans Technology Park, Ripley Street, Bradford, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-12-20 ~ dissolved
    IIF 20 - Director → ME
  • 11
    icon of address 4 St. Dunstans Techology Park, Ripley Street, Bradford, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-12-20 ~ dissolved
    IIF 21 - Director → ME
  • 12
    icon of address 100 Marylebone Road, York Gate, Regents Park, London
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    4 GBP2024-04-30
    Officer
    icon of calendar 2011-04-19 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Has significant influence or controlOE
  • 13
    icon of address 100 Marylebone Road, York Gate, Regents Park, London
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    7,813 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2014-04-02 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Has significant influence or controlOE
Ceased 30
  • 1
    icon of address 100 Marylebone Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -18,090 GBP2024-12-31
    Officer
    icon of calendar 2017-05-17 ~ 2024-02-28
    IIF 27 - Director → ME
  • 2
    BRIDGE SECURITY MONITORING LTD - 2016-04-14
    COUGAR MONITORING (S.E.) LTD - 2003-11-12
    PICCADILLY PROJECTS LIMITED - 2003-07-10
    icon of address Onega House, 112 Main Road, Sidcup, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,511,648 GBP2023-07-31
    Officer
    icon of calendar 2003-07-08 ~ 2003-10-30
    IIF 3 - Director → ME
  • 3
    icon of address 4 St. Dunstans Technology Park, Ripley Street, Bradford, England
    Active Corporate (9 parents, 2 offsprings)
    Profit/Loss (Company account)
    7,808 GBP2019-04-01 ~ 2020-03-31
    Officer
    icon of calendar 2003-08-05 ~ 2021-01-05
    IIF 7 - Director → ME
  • 4
    icon of address 4 St Dunstans Technology Park, Off Ripley Street, Bradford, West Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-12-20 ~ 2021-03-17
    IIF 24 - Director → ME
  • 5
    THE DATABASE GROUP LIMITED - 2016-02-27
    LIMEBROOK COMPUTERS LIMITED - 1992-09-28
    LINDOR LIMITED - 1990-08-24
    DATEMA LIMITED - 1988-01-18
    LIMEBROOK COMPUTERS LIMITED - 1987-10-20
    icon of address 7 The Green, Sidcup, England
    Active Corporate (5 parents)
    Total liabilities (Company account)
    2,261,031 GBP2023-12-29
    Officer
    icon of calendar 2003-01-21 ~ 2006-09-05
    IIF 6 - Director → ME
  • 6
    icon of address 22 Chancery Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    194 GBP2018-12-30
    Officer
    icon of calendar 2010-12-01 ~ 2013-02-21
    IIF 12 - Director → ME
  • 7
    KINGS SOLUTIONS GROUP LIMITED - 2023-10-05
    icon of address 4 St Dunstans Technology Park, Ripley Street, Bradford, West Yorkshire
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2013-12-20 ~ 2023-10-31
    IIF 17 - Director → ME
  • 8
    icon of address 1st Floor Tudor House Le Bordage, St Peter Port, Guernsey
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-05-01 ~ 2023-11-13
    IIF 33 - Director → ME
  • 9
    icon of address 100 Marylebone Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    939,131 GBP2023-12-31
    Officer
    icon of calendar 2020-07-15 ~ 2024-07-26
    IIF 2 - Director → ME
  • 10
    icon of address York Gate, 100 Marylebone Road, London
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    178,572 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2008-07-11 ~ 2020-11-12
    IIF 4 - Director → ME
  • 11
    KING SECURITY SYSTEMS LIMITED - 1998-11-05
    J.KING(ELECTRONICS)LIMITED - 1995-04-11
    icon of address 4 St. Dunstans Technology Park, Ripley Street, Bradford, West Yorkshire
    Active Corporate (14 parents, 5 offsprings)
    Officer
    icon of calendar 2013-12-20 ~ 2021-03-04
    IIF 14 - Director → ME
  • 12
    CLOUD KINGS LTD - 2016-05-13
    icon of address 4 St Dunstans Technology Park, Ripley Street, Bradford, West Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-12-20 ~ 2021-03-17
    IIF 19 - Director → ME
  • 13
    icon of address 4 St Dunstans Technology Park, Ripley Street, Bradford, West Yorkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-12-20 ~ 2021-03-17
    IIF 13 - Director → ME
  • 14
    icon of address 8-12 York Gate 100 Marylebone Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,509 GBP2023-11-30
    Officer
    icon of calendar ~ 1994-03-28
    IIF 32 - Director → ME
  • 15
    MERIDIAN VAT RECLAIM SERVICES LIMITED - 2009-04-01
    icon of address Spaces Oxford Street Mappin House, 4 Winsley Street, London, Uk, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1993-07-14 ~ 2001-06-13
    IIF 10 - Director → ME
  • 16
    MERIDIAN RECLAIM SERVICES LIMITED - 1992-10-30
    icon of address 1st Floor, Omni House, 252 Belsize Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2001-06-13
    IIF 5 - Director → ME
  • 17
    icon of address 8-12 York Gate Marylebone Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,666,514 GBP2024-03-31
    Officer
    icon of calendar 2002-09-02 ~ 2023-10-31
    IIF 8 - Director → ME
  • 18
    icon of address Third Floor, 10 South Parade, Leeds, West Yorkshire, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2013-12-18 ~ 2024-03-15
    IIF 26 - Director → ME
  • 19
    icon of address 1a Newcomen Street, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2016-05-17 ~ 2024-10-09
    IIF 30 - Director → ME
  • 20
    icon of address 1a Newcomen Street, London Bridge, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    300 GBP2024-03-31
    Officer
    icon of calendar 2020-03-17 ~ 2024-12-04
    IIF 29 - Director → ME
  • 21
    VERIZON SECURITY INSTALLATIONS LTD - 2017-01-05
    PRIMEDEFENCE LIMITED - 2016-12-07
    icon of address Prime House Sapcote Trading Centre, Powke Lane, Cradley Heath, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-30
    Officer
    icon of calendar 2015-06-01 ~ 2016-02-20
    IIF 1 - Director → ME
  • 22
    icon of address Harben House 13a Harben Parade, Finchley Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    26,784 GBP2023-03-31
    Officer
    icon of calendar 1997-03-12 ~ 1997-07-16
    IIF 9 - Director → ME
  • 23
    PRECIS (1641) LIMITED - 1998-07-13
    icon of address Kirsh Family Office, York Gate, 100 Marylebone Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-03-20 ~ 2018-04-03
    IIF 43 - Director → ME
  • 24
    PRECIS (1642) LIMITED - 1998-07-13
    icon of address Kirsh Family Office, York Gate, 100 Marylebone Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-03-20 ~ 2018-04-03
    IIF 41 - Director → ME
  • 25
    PRECIS (1640) LIMITED - 1998-07-10
    icon of address 8-12 York Gate 100 Marylebone Road, London, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2012-03-20 ~ 2018-04-03
    IIF 42 - Director → ME
  • 26
    PRECIS (1648) LIMITED - 1998-07-13
    icon of address 8-12 York Gate 100 Marylebone Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-03-20 ~ 2018-04-03
    IIF 40 - Director → ME
  • 27
    NORTHERN MONITORING SERVICES LIMITED - 1992-09-18
    FLEETBEAM LIMITED - 1987-06-08
    icon of address 4 St Dunstans Technology Park, Ripley Street, Bradford, West Yorkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-12-20 ~ 2021-03-17
    IIF 16 - Director → ME
  • 28
    icon of address 8th Floor East Westworld, West Gate, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-07-19 ~ 2001-06-13
    IIF 31 - Director → ME
  • 29
    SPARK ECOMMERCE GROUP LIMITED - 2019-06-27
    CROSSCO (1283) LIMITED - 2012-07-04
    icon of address Network House, Third Avenue, Marlow, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2012-06-29 ~ 2018-12-04
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-04
    IIF 47 - Has significant influence or control OE
  • 30
    SPARK RESPONSE LIMITED - 2019-06-27
    icon of address Network House, Third Avenue, Marlow, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-08-13 ~ 2018-12-04
    IIF 36 - Director → ME
    icon of calendar 2004-04-01 ~ 2010-08-04
    IIF 48 - 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.