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

Mark Anthony Barnes

    Related profiles found in government register
  • Mark Anthony Barnes
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barnes Plastic Welding Equipment Ltd, Unit 11, Hamilton Street, Blackburn, Lancashire, BB2 4AJ, United Kingdom

      IIF 1
  • Mr Mark Anthony Barnes
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 11 Hamilton Street, Blackburn, Lancashire, BB2 4AJ

      IIF 2
  • Mr Mark Anthony Barnes
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Michael Heaven & Associates Limited, 47 Calthorpe Road, Edgbaston, Birmingham, West Midlands, B15 1TH, United Kingdom

      IIF 3
    • icon of address Shire House, Highlands Road, Shirley, West Midlands, B90 4LR, England

      IIF 4
    • icon of address Shire House, Unit 8, Highlands Road, Solihull, West Midlands, B90 4LR, United Kingdom

      IIF 5 IIF 6
  • Barnes, Mark Anthony
    British director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shire House, Unit 8, Highlands Road, Solihull, West Midlands, B90 4LR, United Kingdom

      IIF 7 IIF 8
  • Barnes, Mark Anthony
    British company director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 439, Livesey Branch Road, Blackburn, Lancashire, BB2 5BX, England

      IIF 9
  • Barnes, Mark Anthony
    British director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barnes Plastic Welding Equipment Ltd, Unit 11, Hamilton Street, Blackburn, Lancashire, BB2 4AJ, United Kingdom

      IIF 10
    • icon of address Unit 11 Hamilton Street, Blackburn, Lancashire, BB2 4AJ

      IIF 11
  • Barnes, Mark Anthony
    British managing director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Palmer House, Pleasington Lane, Pleasington, Blackburn, Lancashire, BB2 5JH

      IIF 12
  • Barnes, Mark Anthony
    British director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Michael Heaven & Associates Limited, 47 Calthorpe Road, Edgbaston, Birmingham, West Midlands, B15 1TH, United Kingdom

      IIF 13
    • icon of address Shire House, Highlands Road, Shirley, West Midlands, B90 4LR, England

      IIF 14 IIF 15 IIF 16
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address C/o Michael Heaven & Associates Limited 47 Calthorpe Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    141 GBP2020-06-30
    Officer
    icon of calendar 2018-09-17 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-09-17 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 2
    icon of address Unit 11 Hamilton Street, Blackburn, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    317,655 GBP2024-04-30
    Officer
    icon of calendar 1999-04-26 ~ now
    IIF 11 - Director → ME
  • 3
    icon of address Barnes Plastic Welding Equipment Ltd, Unit 11, Hamilton Street, Blackburn, Lancashire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    61,743 GBP2024-04-30
    Officer
    icon of calendar 2019-07-23 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-07-23 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 4
    icon of address Palmer House Pleasington Lane, Pleasington, Blackburn, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2022-05-30 ~ now
    IIF 12 - Director → ME
  • 5
    icon of address Palmer House, Pleasington Lane, Pleasington, Blackburn, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2022-05-05 ~ now
    IIF 9 - Director → ME
  • 6
    GAS CENTRE HOLDINGS LIMITED - 2018-11-08
    icon of address Shire House, Highlands Road, Shirley, West Midlands, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2018-09-11 ~ dissolved
    IIF 16 - Director → ME
  • 7
    HEATING STUDIO LIMITED - 2019-11-11
    HEATING PROJECT SOLUTIONS LIMITED - 2018-10-05
    icon of address 47 Calthorpe Road, Edgbaston, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-18 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-09-18 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 4
  • 1
    icon of address Unit 11 Hamilton Street, Blackburn, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    317,655 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-15
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address Quayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2010-04-20 ~ 2019-10-31
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-31
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    GAS CENTRE GROUP LIMITED - 2018-11-08
    icon of address Quayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2018-12-13 ~ 2019-10-31
    IIF 14 - Director → ME
  • 4
    icon of address Quayside 2a, Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2011-11-22 ~ 2019-10-31
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-13
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% 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 24 April 2025 and licensed under the Open Government Licence v3.0.