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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Barry, Philip

    Related profiles found in government register
  • Barry, Philip
    British born in November 1967

    Resident in Malta

    Registered addresses and corresponding companies
    • 1, Brookfield Close, Milton-under-wychwood, Chipping Norton, OX7 6JQ, England

      IIF 1
    • 2a, The Coppins, Markyate, AL3 8RP, United Kingdom

      IIF 2 IIF 3 IIF 4
    • Station Road, Station Road, Station Road, St Ives, Cambridgeshire, PE27 5BH, United Kingdom

      IIF 6
    • 2a, The Coppins, Markyate, St. Albans, AL3 8RP, United Kingdom

      IIF 7
  • Barry, Philip
    British administration manager born in November 1967

    Registered addresses and corresponding companies
    • 12 The Woods, Radlett, Hertfordshire, WD7 7HF

      IIF 8
  • Barry, Philip
    British business consultant born in November 1967

    Resident in Monaco

    Registered addresses and corresponding companies
    • 1st Floor, 16-18 Church Road, Welwyn Garden City, Hertfordshire, AL8 6PS

      IIF 9
  • Barry, Philip
    British company director born in November 1967

    Registered addresses and corresponding companies
    • Dane Farm, Bower Heath Lane, Hapenden, AL5 5EB, Hertfordshire

      IIF 10
  • Barry, Philip
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • 2a, The Coppins, Markyate, St. Albans, AL3 8RP, United Kingdom

      IIF 11
  • Barry, Philip
    British director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • The Old Rectory, Addington, Buckingham, MK18 2JR, England

      IIF 12
    • 2a, The Coppins, Markyate, AL3 8RP, United Kingdom

      IIF 13
    • 15, Station Road, St. Ives, Cambridgeshire, PE27 5BH, England

      IIF 14
  • Barry, Philip
    British self-employed born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • 1, Poultry, London, EC2R 8EJ, England

      IIF 15
  • Mr Philip Barry
    British born in November 1967

    Resident in Malta

    Registered addresses and corresponding companies
    • 1, Brookfield Close, Milton-under-wychwood, Chipping Norton, OX7 6JQ, England

      IIF 16
    • 2a, The Coppins, Markyate, AL3 8RP, United Kingdom

      IIF 17 IIF 18
    • 2a, The Coppins, Markyate, St. Albans, AL3 8RP, United Kingdom

      IIF 19
  • Philip Barry
    British born in November 1967

    Resident in Malta

    Registered addresses and corresponding companies
    • 2a, The Coppins, Markyate, AL3 8RP, United Kingdom

      IIF 20 IIF 21
  • Barry, Philip
    British born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a, The Coppins, Markyate, AL3 8RP, United Kingdom

      IIF 22
  • Barry, Philip
    British company officer born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 23
  • Barry, Philip
    British director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 24
    • 2a, The Coppins, Markyate, St. Albans, AL3 8RP, United Kingdom

      IIF 25
    • The Station House, Station Road, St. Ives, PE27 5BH, United Kingdom

      IIF 26
  • Mr Philip Barry
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • The Station House, 15 Station Road, St. Ives, PE27 5BH, England

      IIF 27
  • Mr Philip Barry
    British born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a, The Coppins, Markyate, AL3 8RP, United Kingdom

      IIF 28 IIF 29
    • Station Road, Station Road, Station Road, St Ives, Cambridgeshire, PE27 5BH, United Kingdom

      IIF 30
    • 2a, The Coppins, Markyate, St. Albans, AL3 8RP, United Kingdom

      IIF 31
    • The Station House, Station Road, St. Ives, PE27 5BH, United Kingdom

      IIF 32
  • Philip Barry
    British born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 33 IIF 34
    • 2a, The Coppins, Markyate, St. Albans, AL3 8RP, United Kingdom

      IIF 35
  • Mr Phillip Barry
    British born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8-10, Grosvenor Gardens, London, SW1W 0AU, England

      IIF 36
  • Mr Philip Barry
    United Kingdom born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Station Road, St. Ives, Cambridgeshire, PE27 5BH, England

      IIF 37
child relation
Offspring entities and appointments 21
  • 1
    ALBATROSS CAPITAL INVESTMENTS LIMITED
    - now 10525421
    BLACKSTARFX LIMITED
    - 2018-08-14 10525421
    1 Poultry, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-03-29 ~ 2018-09-03
    IIF 26 - Director → ME
    Person with significant control
    2018-04-01 ~ 2018-09-03
    IIF 32 - Ownership of shares – 75% or more OE
  • 2
    BARRLYNN LIMITED
    14541870
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2022-12-14 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    CAMELOT REALTY LIMITED
    05071383
    3 Hillersdon Avenue, Po Box 199, Edgware, Middlesex
    Dissolved Corporate (10 parents)
    Officer
    2004-03-16 ~ 2006-03-08
    IIF 10 - Director → ME
  • 4
    ELLERDALE EXCHANGE SERVICES LIMITED - now
    HURLINGHAM CAPITAL MANAGEMENT LTD
    - 2025-07-14 12949440
    2a The Coppins, Markyate, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-10-14 ~ 2025-07-11
    IIF 13 - Director → ME
    Person with significant control
    2020-10-14 ~ 2025-07-11
    IIF 28 - Has significant influence or control OE
  • 5
    FINSETA PAYMENT SOLUTIONS LIMITED - now
    CORNERSTONE PAYMENT SOLUTIONS LTD - 2024-04-24
    FXPRESS PAYMENT SERVICES LTD
    - 2022-03-18 NI602461
    PLUTUSFX LTD
    - 2017-03-08 NI602461
    1 Elmfield Avenue, Warrenpoint, Newry, County Down, Northern Ireland
    Active Corporate (18 parents, 2 offsprings)
    Officer
    2014-10-29 ~ 2020-10-30
    IIF 15 - Director → ME
    Person with significant control
    2018-05-02 ~ 2020-09-09
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    FINSETA PLC - now
    CORNERSTONE FS PLC
    - 2024-05-16 08367949 15300699... (more)
    CORNERSTONE FS LTD - 2020-10-14
    CORNERSTONE BRANDS LTD - 2020-10-14
    14-18 Copthall Avenue, London, England
    Active Corporate (26 parents, 7 offsprings)
    Officer
    2021-04-06 ~ 2022-11-30
    IIF 12 - Director → ME
  • 7
    HARCOURT HOUSE STANDLAKE LTD
    14768262
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-03-30 ~ dissolved
    IIF 23 - Director → ME
  • 8
    HURLINGHAM BAM LIMITED
    12899094
    2a The Coppins, Markyate, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-09-23 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2020-09-23 ~ now
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 9
    HURLINGHAM CAPITAL BRIDGWATER LTD
    12060705 10788189
    2a The Coppins, Markyate, United Kingdom
    Active Corporate (4 parents)
    Officer
    2019-06-20 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2019-06-20 ~ now
    IIF 17 - Has significant influence or control OE
  • 10
    HURLINGHAM CAPITAL CSD LTD
    13078219
    2a The Coppins, Markyate, St. Albans, United Kingdom
    Active Corporate (4 parents)
    Officer
    2020-12-11 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2020-12-11 ~ now
    IIF 19 - Has significant influence or control OE
  • 11
    HURLINGHAM CAPITAL DUCKLINGTON LIMITED
    12334574
    2a The Coppins, Markyate, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-11-26 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2019-11-26 ~ now
    IIF 21 - Has significant influence or control OE
  • 12
    HURLINGHAM CAPITAL KSN LIMITED
    12202816
    2a The Coppins, Markyate, United Kingdom
    Active Corporate (5 parents)
    Officer
    2019-09-12 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2019-09-12 ~ now
    IIF 20 - Has significant influence or control OE
  • 13
    HURLINGHAM CAPITAL LIMITED
    06940379
    1 Brookfield Close, Milton-under-wychwood, Chipping Norton, England
    Active Corporate (5 parents, 9 offsprings)
    Officer
    2017-05-15 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-05-15 ~ now
    IIF 16 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    HURLINGHAM CAPITAL RONROE LTD
    13182055
    1 Brookfield Close, Milton-under-wychwood, Chipping Norton, England
    Dissolved Corporate (4 parents)
    Officer
    2021-02-05 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2021-02-05 ~ dissolved
    IIF 35 - Has significant influence or control OE
  • 15
    HURLINGHAM CAPITAL SILVER LIMITED
    - now 10788189
    HURLINGHAM CAPITAL BRIDGWATER LTD
    - 2018-04-28 10788189 12060705
    15 Station Road, St. Ives, Cambridgeshire, England
    Dissolved Corporate (3 parents)
    Officer
    2017-05-24 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2017-05-24 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
    2017-05-24 ~ 2017-05-24
    IIF 37 - Ownership of shares – More than 50% but less than 75% OE
  • 16
    HURLINGHAM CAPITAL STANDLAKE LTD
    14348322
    2a The Coppins, Markyate, St. Albans, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-09-09 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2022-09-09 ~ dissolved
    IIF 31 - Has significant influence or control OE
  • 17
    HURLINGHAM CAPITAL TAUNTON LTD
    10644737
    2a The Coppins, Markyate, St. Albans, England
    Active Corporate (6 parents)
    Officer
    2017-03-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2017-03-01 ~ 2017-03-01
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    HURLINGHAM CAPITAL WYCHWOOD LTD
    11923122
    2a The Coppins, Markyate, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2019-04-03 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2019-04-03 ~ dissolved
    IIF 18 - Has significant influence or control OE
  • 19
    LONDON TO OXFORD PROPERTY DEVELOPMENT LTD
    08743465
    Ewart Price Solicitors, 1st Floor 16-18 Church Road, Welwyn Garden City, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    2013-10-22 ~ dissolved
    IIF 9 - Director → ME
  • 20
    MEDIA EXTREME LIMITED - now
    HAYES & BARRY LIMITED
    - 2003-07-28 03279845
    Sfp 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (6 parents)
    Officer
    1996-11-18 ~ 2002-05-09
    IIF 8 - Director → ME
  • 21
    TEDDY PROPERTY LIMITED
    14515945
    The Station House, 15 Station Road, St Ives, Cambridgeshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2022-11-30 ~ 2023-02-28
    IIF 24 - Director → ME
    Person with significant control
    2022-11-30 ~ 2023-02-28
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.