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, Michael John

    Related profiles found in government register
  • Barry, Michael John
    British born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • Newland House, Weaver Road, Lincoln, Lincolnshire, LN6 3QN, England

      IIF 1
    • Mk Discovery Centre, The Farmhouse, Alston Drive, Bradwell Abbey, Milton Keynes, Buckinghamshire, MK13 9AP, United Kingdom

      IIF 2
    • The Old Rectory, Waterside, Peartree Bridge, Milton Keynes, Buckinghamshire, MK6 3EJ, United Kingdom

      IIF 3
    • 78 Westbury Lane, Newport Pagnell, Westbury Lane, 78, Newport Pagnell, Milton Keynes, MK16 8PN, England

      IIF 4
  • Barry, Michael John
    British researcher / semi retired born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • The Old Rectory, Waterside, Peartree Bridge, Milton Keynes, MK6 3EJ

      IIF 5
  • Barry, Michael John
    British retired born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • 142a, Tickford Street, Newport Pagnell, Milton Keynes, MK16 9BH

      IIF 6
  • Barry, Michael John
    British sales manager born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • 78 Westbury Lane, Newport Pagnell, Buckinghamshire, MK16 8PN

      IIF 7
  • Barker, Michael John
    British business executive born in September 1940

    Resident in England

    Registered addresses and corresponding companies
    • 32, Almondbury Close, Huddersfield, West Yorkshire, HD5 8XX

      IIF 8
  • Mr Michael John Barry
    British born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • Mk Discovery Centre, The Farmhouse, Alston Drive, Bradwell Abbey, Milton Keynes, Buckinghamshire, MK13 9AP, United Kingdom

      IIF 9
  • Mr Michael John Barker
    British born in September 1940

    Resident in England

    Registered addresses and corresponding companies
    • 32, Almondbury Close, Huddersfield, HD5 8XX, England

      IIF 10
  • Barker, Michael John
    British born in September 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Almondbury Close, Huddersfield, West Yorkshire, HD5 8XX, England

      IIF 11
  • Barker, Michael John
    British builder born in September 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 Dingle Road, Marsh, Huddersfield, West Yorkshire, HD1 4HY

      IIF 12 IIF 13
  • Barker, Michael John
    British company director born in September 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Barry, Michael John

    Registered addresses and corresponding companies
    • Mk Discovery Centre, Mic Building, Alston Drive, Bradwell Abbey, Milton Keynes, Bucks, MK13 9AP, United Kingdom

      IIF 19
child relation
Offspring entities and appointments
Active 3
  • 1
    SML CREATIVE MK LIMITED - 2025-05-29
    Newland House, Weaver Road, Lincoln, Lincolnshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -830 GBP2024-04-30
    Officer
    2023-04-26 ~ now
    IIF 1 - Director → ME
  • 2
    TOWN AND COUNTRY INTER-ACTION (MILTON KEYNES) LIMITED - 1987-03-26
    Mk Discovery Centre, The Farmhouse, Alston Drive, Bradwell Abbey, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2022-09-27 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Right to appoint or remove directorsOE
  • 3
    SPECTRUM ELITE EXECUTIVES LIMITED - 2021-02-27
    15 Orchard Close, Blundeston, Lowestoft, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,974 GBP2024-06-30
    Officer
    2025-12-01 ~ now
    IIF 4 - Director → ME
Ceased 13
  • 1
    11d Hopton Hall Lane, Mirfield, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    6 GBP2024-08-31
    Officer
    2001-08-09 ~ 2015-10-07
    IIF 8 - Director → ME
  • 2
    27 Cartwright Gardens, Crosland Moor, Huddersfield, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    6,995 GBP2024-08-31
    Officer
    1992-05-28 ~ 1993-04-01
    IIF 14 - Director → ME
  • 3
    142a Tickford Street, Newport Pagnell, Milton Keynes
    Active Corporate (4 parents)
    Officer
    2018-05-02 ~ 2019-07-27
    IIF 6 - Director → ME
  • 4
    3 Dingle Road, Huddersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,134 GBP2024-08-31
    Officer
    1995-08-03 ~ 1996-01-20
    IIF 18 - Director → ME
  • 5
    TOWN AND COUNTRY INTER-ACTION (MILTON KEYNES) LIMITED - 1987-03-26
    Mk Discovery Centre, The Farmhouse, Alston Drive, Bradwell Abbey, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2009-11-26 ~ 2015-09-21
    IIF 5 - Director → ME
    2015-09-21 ~ 2020-07-08
    IIF 19 - Secretary → ME
  • 6
    60a Saddleworth Road, Greetland, Halifax, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2025-06-30
    Officer
    2000-06-15 ~ 2001-02-09
    IIF 16 - Director → ME
  • 7
    317 Old Wakefield Road, Moldgreen, Huddersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2025-04-30
    Officer
    1999-04-07 ~ 2000-01-19
    IIF 13 - Director → ME
  • 8
    21 Croft House Lane, Huddersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,072 GBP2025-01-31
    Officer
    2003-01-30 ~ 2016-01-30
    IIF 11 - Director → ME
    Person with significant control
    2016-06-30 ~ 2026-01-01
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    Moorgate House, 201 Silbury Boulevard, Milton Keynes, Bucks, United Kingdom
    Active Corporate (1 offspring)
    Equity (Company account)
    -18,145 GBP2023-12-31
    Officer
    2011-08-01 ~ 2016-01-16
    IIF 3 - Director → ME
  • 10
    18 Manchester Road, Slaithwaite, Huddersfield, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,616 GBP2025-06-23
    Officer
    1998-06-02 ~ 1999-01-28
    IIF 17 - Director → ME
  • 11
    THE CAMBRIDGE AND NEWMARKET BROADCASTING COMPANY LIMITED - 1988-11-02
    30 Leicester Square, London
    Dissolved Corporate (3 parents)
    Officer
    ~ 1999-01-28
    IIF 7 - Director → ME
  • 12
    97 The Old School House Knowl Road, Golcar, Huddersfield, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    7,814 GBP2024-12-31
    Officer
    ~ 1993-10-22
    IIF 12 - Director → ME
  • 13
    35 Westgate, Huddersfield
    Active Corporate (3 parents)
    Equity (Company account)
    631 GBP2024-12-31
    Officer
    1994-01-06 ~ 1994-04-29
    IIF 15 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.