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

Barnes, Justin Douglas William

    Related profiles found in government register
  • Barnes, Justin Douglas William
    British company director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grenville Court, Britwell Road, Burnham, Buckinghamshire, SL1 8DF, United Kingdom

      IIF 1
  • Barnes, Justin Douglas William
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit A Brook Park East, Shirebrook, NG20 8RY

      IIF 2
  • Barnes, Justin Douglas William
    British trade mark agent born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 622 Western Avenue, London, W3 0TF

      IIF 3
  • Barnes, Justin Douglas William
    British company director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Pinetops, Forest Road, Horsham, West Sussex, RH12 4HL

      IIF 4 IIF 5
    • icon of address Brookworth House, 99 Bell Street, Reigate, RH2 7AN, England

      IIF 6
    • icon of address Millennium House, 99 Bell Street, Reigate, Surrey, RH2 7AN, England

      IIF 7
  • Barnes, Justin Douglas William
    British director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
  • Barnes, Justin Douglas William
    British trade mark agent born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Pinetops, Forest Road, Horsham, West Sussex, RH12 4HL

      IIF 93
  • Mr Justin Douglas William Barnes
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brookworth House, 99 Bell Street, Reigate, RH2 7AN, England

      IIF 94
    • icon of address Brookworth House, 99 Bell Street, Reigate, Surrey, RH2 7AN, United Kingdom

      IIF 95 IIF 96
    • icon of address Allen House, 1 Westmead Road, Sutton, SM1 4LA

      IIF 97 IIF 98
    • icon of address Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 99 IIF 100
    • icon of address Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA, United Kingdom

      IIF 101 IIF 102
  • Mr Justin Douglas William Barnes
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

      IIF 103
  • Barnes, Justin Douglas William
    British

    Registered addresses and corresponding companies
  • Barnes, Justin Douglas William
    British director

    Registered addresses and corresponding companies
    • icon of address 4 Pinetops, Forest Road, Horsham, West Sussex, RH12 4HL

      IIF 111
    • icon of address Brookworth House, 99 Bell Street, Reigate, RH2 7AN, England

      IIF 112
  • Mr Justin Douglas William Barnes
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 113
child relation
Offspring entities and appointments
Active 77
  • 1
    THE BRANDSON PARTNERSHIP LIMITED - 2015-03-06
    BARLIN PROFESSIONAL SERVICES LIMITED - 2007-10-19
    icon of address Brookworth House, 99 Bell Street, Reigate, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,072,023 GBP2023-12-31
    Officer
    icon of calendar ~ now
    IIF 37 - Director → ME
    icon of calendar ~ now
    IIF 112 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 2
    icon of address Brookworth House, 99 Bell Street, Reigate, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-08-05 ~ now
    IIF 40 - Director → ME
  • 3
    icon of address Brookworth House, 99 Bell Street, Reigate, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-03 ~ dissolved
    IIF 44 - Director → ME
  • 4
    icon of address Brookworth House, 99 Bell Street, Reigate, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-03 ~ dissolved
    IIF 6 - Director → ME
  • 5
    icon of address Brookworth House, 99 Bell Street, Reigate, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-01 ~ dissolved
    IIF 23 - Director → ME
  • 6
    BRITISH INDIAN GOLDEN JUBILEE BANQUET - 1998-04-29
    icon of address 622 Western Avenue, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1997-11-07 ~ dissolved
    IIF 3 - Director → ME
  • 7
    icon of address Brookworth House, 99 Bell Street, Reigate, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-05-24 ~ now
    IIF 72 - Director → ME
  • 8
    icon of address Brookworth House, 99 Bell Street, Reigate, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-11-17 ~ now
    IIF 43 - Director → ME
  • 9
    icon of address Brookworth House, 99 Bell Street, Reigate, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-05-12 ~ now
    IIF 82 - Director → ME
  • 10
    icon of address Brookworth House, 99 Bell Street, Reigate, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-01-08 ~ now
    IIF 70 - Director → ME
  • 11
    icon of address Brookworth House, 99 Bell Street, Reigate, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-06-07 ~ now
    IIF 59 - Director → ME
  • 12
    icon of address Brookworth House, 99 Bell Street, Reigate, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-08-05 ~ now
    IIF 79 - Director → ME
  • 13
    icon of address Brookworth House, 99 Bell Street, Reigate, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-23 ~ dissolved
    IIF 38 - Director → ME
  • 14
    BROOKWORTH (BLACKBOYS) LIMITED - 2020-10-02
    icon of address Brookworth House, 99 Bell Street, Reigate, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-01-29 ~ now
    IIF 53 - Director → ME
  • 15
    icon of address Brookworth House, 99 Bell Street, Reigate, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-05-24 ~ now
    IIF 78 - Director → ME
  • 16
    FTFC LIMITED - 2015-02-19
    icon of address Brookworth House, 99 Bell Street, Reigate, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-27 ~ dissolved
    IIF 35 - Director → ME
  • 17
    icon of address Brookworth House, 99 Bell Street, Reigate, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-06-13 ~ now
    IIF 15 - Director → ME
  • 18
    icon of address Brookworth House, 99 Bell Street, Reigate, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2021-01-05 ~ now
    IIF 69 - Director → ME
  • 19
    icon of address Brookworth House, 99 Bell Street, Reigate, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-02-15 ~ now
    IIF 74 - Director → ME
  • 20
    icon of address Brookworth House, 99 Bell Street, Reigate, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-08-05 ~ now
    IIF 58 - Director → ME
  • 21
    icon of address Brookworth House, 99 Bell Street, Reigate, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-04-12 ~ now
    IIF 17 - Director → ME
  • 22
    icon of address Brookworth House, 99 Bell Street, Reigate, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-26 ~ dissolved
    IIF 45 - Director → ME
  • 23
    icon of address Brookworth House, 99 Bell Street, Reigate, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-02-07 ~ now
    IIF 29 - Director → ME
  • 24
    icon of address Brookworth House, 99 Bell Street, Reigate, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-12 ~ dissolved
    IIF 48 - Director → ME
  • 25
    icon of address Brookworth House, 99 Bell Street, Reigate, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-02 ~ dissolved
    IIF 27 - Director → ME
  • 26
    icon of address Brookworth House, 99 Bell Street, Reigate, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-02 ~ dissolved
    IIF 25 - Director → ME
  • 27
    FCA 2013 LIMITED - 2014-05-19
    icon of address Brookworth House, 99 Bell Street, Reigate, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-25 ~ dissolved
    IIF 30 - Director → ME
  • 28
    icon of address Brookworth House, 99 Bell Street, Reigate, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-02-22 ~ now
    IIF 57 - Director → ME
  • 29
    icon of address Brookworth House, 99 Bell Street, Reigate, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-05-04 ~ now
    IIF 55 - Director → ME
  • 30
    icon of address Brookworth House, 99 Bell Street, Reigate, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-05-04 ~ now
    IIF 63 - Director → ME
  • 31
    icon of address Brookworth House, 99 Bell Street, Reigate, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-09-15 ~ now
    IIF 62 - Director → ME
  • 32
    icon of address Brookworth House, 99 Bell Street, Reigate, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-01-08 ~ now
    IIF 80 - Director → ME
  • 33
    icon of address Brookworth House, 99 Bell Street, Reigate, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-12-10 ~ now
    IIF 81 - Director → ME
  • 34
    icon of address Brookworth House, 99 Bell Street, Reigate, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-23 ~ dissolved
    IIF 31 - Director → ME
  • 35
    BROOKWORTH (PLATT) LIMITED - 2016-05-18
    icon of address Brookworth House, 99 Bell Street, Reigate, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-04-05 ~ dissolved
    IIF 32 - Director → ME
  • 36
    icon of address Brookworth House, 99 Bell Street, Reigate, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-02-15 ~ now
    IIF 65 - Director → ME
  • 37
    icon of address Brookworth House, 99 Bell Street, Reigate, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-08-12 ~ now
    IIF 46 - Director → ME
  • 38
    icon of address Brookworth House, 99 Bell Street, Reigate, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-02-15 ~ now
    IIF 67 - Director → ME
  • 39
    BROOKWORTH (RENTAL) LIMITED - 2021-11-12
    icon of address Brookworth House, 99 Bell Street, Reigate, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2020-08-06 ~ now
    IIF 61 - Director → ME
  • 40
    BROOKWORTH HOMES (HOLDINGS) LIMITED - 2023-11-13
    BDL (ASSET) LIMITED - 2011-09-28
    icon of address Brookworth House, 99 Bell Street, Reigate, England
    Active Corporate (2 parents, 71 offsprings)
    Officer
    icon of calendar 2011-07-11 ~ now
    IIF 51 - Director → ME
  • 41
    BROOKWORTH (COXHEATH) LIMITED - 2020-09-14
    icon of address Brookworth House, 99 Bell Street, Reigate, Surrey, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2018-10-23 ~ now
    IIF 66 - Director → ME
  • 42
    icon of address Brookworth House, 99 Bell Street, Reigate, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-10 ~ dissolved
    IIF 20 - Director → ME
  • 43
    icon of address Brookworth House, 99 Bell Street, Reigate, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-12-23 ~ now
    IIF 34 - Director → ME
  • 44
    BROOKWORTH HOMES LIMITED - 2023-11-13
    BROOKDON LIMITED - 2011-09-13
    icon of address Brookworth House, 99 Bell Street, Reigate, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-08-05 ~ now
    IIF 52 - Director → ME
  • 45
    BROOKWORTH (HIGH HALDEN) LIMITED - 2023-04-12
    icon of address Brookworth House, 99 Bell Street, Reigate, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-05-04 ~ now
    IIF 83 - Director → ME
  • 46
    BROOKWORTH (MARION CRESCENT) LIMITED - 2017-12-12
    BROOKWORTH (SOLENT) LIMITED - 2015-04-13
    icon of address Brookworth House, 99 Bell Street, Reigate, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-12-23 ~ now
    IIF 42 - Director → ME
  • 47
    icon of address Brookworth House, 99 Bell Street, Reigate, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-01-29 ~ now
    IIF 60 - Director → ME
  • 48
    BROOKWORTH (FREEMANS) LIMITED - 2024-10-11
    icon of address Brookworth House, 99 Bell Street, Reigate, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-01-29 ~ now
    IIF 76 - Director → ME
  • 49
    icon of address Brookworth House, 99 Bell Street, Reigate, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-30 ~ dissolved
    IIF 47 - Director → ME
  • 50
    icon of address Brookworth House, 99 Bell Street, Reigate, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-05-12 ~ now
    IIF 71 - Director → ME
  • 51
    icon of address Brookworth House, 99 Bell Street, Reigate, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-20 ~ dissolved
    IIF 56 - Director → ME
  • 52
    icon of address Brookworth House, 99 Bell Street, Reigate, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-05-09 ~ now
    IIF 75 - Director → ME
  • 53
    icon of address Brookworth House, 99 Bell Street, Reigate, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-27 ~ dissolved
    IIF 77 - Director → ME
  • 54
    FARNBOROUGH TOWN HOLDINGS LIMITED - 2015-04-10
    icon of address Brookworth House, 99 Bell Street, Reigate, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-31
    Officer
    icon of calendar 2013-07-24 ~ now
    IIF 28 - Director → ME
  • 55
    icon of address Brookworth House, 99 Bell Street, Reigate, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-10-14 ~ now
    IIF 54 - Director → ME
  • 56
    BROOKWORTH COMMERCIAL LIMITED - 2010-06-16
    icon of address Brookworth House, 99 Bell Street, Reigate, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-26 ~ dissolved
    IIF 19 - Director → ME
  • 57
    BROOKWORTH DEVELOPMENTS (SURREY) LIMITED - 2011-09-23
    BROOKWORTH HOMES LIMITED - 2011-09-13
    icon of address Brookworth House, 99 Bell Street, Reigate, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-08-26 ~ now
    IIF 39 - Director → ME
  • 58
    BROOKWORTH HOMES (SOUTH EAST) LIMITED - 2023-07-28
    icon of address Brookworth House, 99 Bell Street, Reigate, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-09-13 ~ now
    IIF 33 - Director → ME
  • 59
    BROOKWORTH GROUP LIMITED - 2023-11-13
    SM PROPERTIES (SURREY) LIMITED - 2012-01-24
    icon of address Brookworth House, 99 Bell Street, Reigate, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2011-09-13 ~ now
    IIF 24 - Director → ME
  • 60
    icon of address Brookworth House, 99 Bell Street, Reigate, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2021-09-15 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2021-09-15 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 61
    icon of address Brookworth House, 99 Bell Street, Reigate, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    24,146 GBP2024-09-29
    Officer
    icon of calendar 2021-09-15 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2021-09-15 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 62
    BROOKWORTH (S1) LIMITED - 2023-12-11
    BROOKWORTH (SISSINGHURST) LIMITED - 2021-11-11
    icon of address Brookworth House, 99 Bell Street, Reigate, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-05-24 ~ now
    IIF 64 - Director → ME
  • 63
    icon of address Brookworth House, 99 Bell Street, Reigate, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-27 ~ dissolved
    IIF 49 - Director → ME
  • 64
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -16,884 GBP2020-12-31
    Officer
    icon of calendar 2021-10-22 ~ now
    IIF 90 - Director → ME
  • 65
    icon of address Brookworth House, 99 Bell Street, Reigate, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-04-12 ~ now
    IIF 26 - Director → ME
  • 66
    icon of address Brookworth House, 99 Bell Street, Reigate, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    -8,167 GBP2022-06-30
    Officer
    icon of calendar 2021-09-17 ~ now
    IIF 41 - Director → ME
  • 67
    IBSL MIDDLE EAST LIMITED - 2012-07-12
    icon of address Allen House, 1 Westmead Road, Sutton
    Active Corporate (3 parents)
    Equity (Company account)
    14,283,361 GBP2023-12-31
    Officer
    icon of calendar 2012-04-26 ~ now
    IIF 36 - Director → ME
  • 68
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    188 GBP2017-12-31
    Officer
    icon of calendar 2009-12-04 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 69
    MASH NEWCO NO.1 LIMITED - 2015-04-01
    icon of address Grenville Court, Britwell Road, Burnham, Buckinghamshire
    Active Corporate (4 parents)
    Equity (Company account)
    3,228,544 GBP2019-04-30
    Officer
    icon of calendar 2015-04-01 ~ now
    IIF 1 - Director → ME
  • 70
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    1,664,641 GBP2023-12-31
    Officer
    icon of calendar 2010-04-21 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 71
    icon of address Allen House, 1 Westmead Road, Sutton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-02-28
    Officer
    icon of calendar 2014-02-20 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 72
    icon of address Amelia House, Crescent Road, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-17 ~ dissolved
    IIF 92 - Director → ME
  • 73
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    66,532 GBP2024-03-31
    Officer
    icon of calendar 2021-12-22 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2023-01-30 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
  • 74
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Active Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2010-04-30 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 75
    icon of address Allen House, 1 Westmead Road, Sutton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-10-31
    Officer
    icon of calendar 2014-10-20 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 76
    icon of address Brookworth House, 99 Bell Street, Reigate, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-19 ~ now
    IIF 22 - Director → ME
  • 77
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-09-30
    Officer
    icon of calendar 2016-04-11 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
Ceased 23
  • 1
    BARLIN DELIVERLY LIMITED - 2015-02-06
    icon of address 44 Upper Belgrave Road, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-05 ~ 2015-02-05
    IIF 13 - Director → ME
  • 2
    icon of address 2 Hewitts Manor, Cleethorpes, North East Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-06 ~ 2015-07-07
    IIF 14 - Director → ME
  • 3
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2013-12-31 ~ 2016-04-28
    IIF 7 - Director → ME
  • 4
    icon of address Thorncroft Manor Thorncroft Drive, Dorking Road, Leatherhead, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -35,999 GBP2018-12-31
    Officer
    icon of calendar 2006-04-25 ~ 2008-09-02
    IIF 4 - Director → ME
  • 5
    icon of address Unit C, Network 331 Industrial Park Lysons Avenue, Ash Vale, Aldershot, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2006-08-01 ~ 2008-09-02
    IIF 5 - Director → ME
  • 6
    icon of address Brookworth House, 99 Bell Street, Reigate, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    -8,167 GBP2022-06-30
    Person with significant control
    icon of calendar 2021-09-17 ~ 2022-12-21
    IIF 103 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address Grenville Court, Britwell Road, Burnham, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -100,451 GBP2024-04-30
    Officer
    icon of calendar 2007-03-22 ~ 2008-09-02
    IIF 111 - Secretary → ME
  • 8
    NORTH TRADE ROAD (BATTLE) LTD - 2023-07-19
    BROOKWORTH (COBHAM) LIMITED - 2023-04-03
    icon of address 7/7a Geerings Business Centre, Chart Road, Ashford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,559 GBP2024-06-30
    Officer
    icon of calendar 2021-12-10 ~ 2023-07-17
    IIF 68 - Director → ME
  • 9
    BROOKWORTH (LEE STREET) LIMITED - 2019-10-03
    BROOKWOTH (LEE STREET) LIMITED - 2016-08-22
    BROOKWORTH (RUDEN WAY) LIMITED - 2016-08-22
    EVERLAST BOXING LIMITED - 2016-05-28
    icon of address 7/7a Geerings Business Centre, Chart Road, Ashford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -78,694 GBP2024-06-30
    Officer
    icon of calendar 2015-05-01 ~ 2019-08-13
    IIF 50 - Director → ME
  • 10
    IMPERIUM PROPERTY RENTALS LIMITED - 2019-10-03
    BROOKWORTH (LAMBERHURST) LIMITED - 2017-07-10
    icon of address 7/7a Geerings Business Centre, Chart Road, Ashford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -29,825 GBP2024-06-30
    Officer
    icon of calendar 2015-07-03 ~ 2017-06-27
    IIF 21 - Director → ME
  • 11
    BROOKWORTH (ROWLANDS CASTLE) LIMITED - 2021-11-18
    BROOKWORTH (HINDHEAD) LIMITED - 2019-09-03
    icon of address 7/7a Geerings Business Centre, Chart Road, Ashford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -728,563 GBP2024-06-30
    Officer
    icon of calendar 2018-06-14 ~ 2021-11-15
    IIF 16 - Director → ME
  • 12
    BROOKWORTH (SELSDON) LIMITED - 2015-06-03
    icon of address Allen House, 1 Westmead Road, Sutton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-20 ~ 2015-03-26
    IIF 8 - Director → ME
  • 13
    E WALTERS UK LIMITED - 2008-09-03
    GW 8157 LIMITED - 2005-09-27
    icon of address Unit A, Brook Park East, Shirebrook
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-05-12 ~ 2007-10-16
    IIF 10 - Director → ME
  • 14
    SDI NEWCO NO.1 LIMITED - 2012-08-14
    icon of address Unit A Brook Park East, Shirebrook
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-06-03 ~ 2018-05-18
    IIF 2 - Director → ME
  • 15
    PEPERSWAY LIMITED - 2001-12-05
    icon of address 60-62 Old London Road, Kingston Upon Thames
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-11-29 ~ 2002-01-22
    IIF 108 - Secretary → ME
  • 16
    icon of address Unit A, Brook Park East Road, Shirebrook, Mansfield
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2008-01-04 ~ 2008-09-02
    IIF 104 - Secretary → ME
  • 17
    icon of address Grenville Court, Britwell Road, Burnham, Buckinghamshire, England
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    -841,000 GBP2019-06-30
    Officer
    icon of calendar 2007-05-21 ~ 2007-05-29
    IIF 105 - Secretary → ME
  • 18
    icon of address Martin House, 184 Ingram Street, Glasgow, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-02-26 ~ 2008-09-02
    IIF 110 - Secretary → ME
  • 19
    EXAPOWER LIMITED - 2003-10-15
    icon of address 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,067,445 GBP2024-03-31
    Officer
    icon of calendar 2003-10-08 ~ 2006-11-30
    IIF 109 - Secretary → ME
  • 20
    icon of address Bbk Partnership, 1 Beauchamp Court Victors Way, Barnet, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-04 ~ 2006-11-30
    IIF 107 - Secretary → ME
  • 21
    icon of address Unit A Brook Park, Meadow Lane, Shirebrook, Nottinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2008-02-08 ~ 2008-09-02
    IIF 9 - Director → ME
    icon of calendar 2008-02-08 ~ 2008-09-02
    IIF 106 - Secretary → ME
  • 22
    icon of address Chapter House, 33 London Road, Reigate, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-04-25 ~ 2016-02-25
    IIF 12 - Director → ME
  • 23
    BARLIN ASSOCIATES LIMITED - 2015-07-27
    icon of address Millennium House, 99 Bell Street, Reigate, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-01 ~ 2008-10-28
    IIF 11 - Director → ME
    icon of calendar 1995-07-17 ~ 2007-07-20
    IIF 93 - 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.