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, Sid

    Related profiles found in government register
  • Barnes, Sid
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52 Glencoe Road, Bushey, Hertfordshire, WD23 3DS, England

      IIF 1
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2
  • Barnes, Sid
    British business coach and consultant born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3
  • Barnes, Sid
    British company director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 4
  • Barnes, Sid
    British managing director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Millennium Bridge House, 2 Lambeth Hill, London, EC4V 4BG, England

      IIF 5 IIF 6
  • Barnes, Sid
    British company director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Temple Court, Keynsham, Bristol, BS31 1HA, England

      IIF 7
  • Barnes, Sid
    British managing director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hazlitt House, 4 Bouverie Street, London, EC4Y 8AX, England

      IIF 8
    • icon of address Millennium Bridge House, 2 Lambeth Hill, London, EC4V 4BG, England

      IIF 9 IIF 10
  • Mr Sid Barnes
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52 Glencoe Road, Bushey, Hertfordshire, WD23 3DS, England

      IIF 11
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 12 IIF 13 IIF 14
    • icon of address 2nd Floor, Axe & Bottle Court, 70 Newcomen Street, London, SE1 1TT, England

      IIF 15
    • icon of address Axe And Bottle Court, 2nd Floor, Axe And Bottle Court, 70 Newcomen Street, London, SE1 1TT, Great Britain

      IIF 16
  • Mr Sid Barnes
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Temple Court, Keynsham, Bristol, BS31 1HA, England

      IIF 17
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address 20 Wenlock Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -44,767 GBP2024-12-31
    Officer
    icon of calendar 2020-07-17 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-07-17 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 2
    icon of address 14 Temple Court, Keynsham, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2018-07-26 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-07-26 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    64,998 GBP2024-12-31
    Officer
    icon of calendar 2018-02-19 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-02-19 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    TALENT AS A SERVICE LTD - 2020-05-19
    icon of address Unit 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    63,264 GBP2021-05-31
    Officer
    icon of calendar 2020-05-05 ~ 2020-09-04
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-05-05 ~ 2020-09-04
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BRUCEQUEST LIMITED - 1980-12-31
    COMPUTER PEOPLE LIMITED - 2003-03-04
    icon of address 10 Bishops Square, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-03-20 ~ 2014-11-28
    IIF 10 - Director → ME
  • 3
    COMMS PEOPLE LIMITED - 2002-04-04
    GLOTEL INTERNATIONAL LIMITED - 2016-02-12
    SPRING TELECOMMUNICATIONS SOLUTIONS LIMITED - 2022-03-07
    icon of address 10 Bishops Square, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-05-19 ~ 2014-11-28
    IIF 5 - Director → ME
  • 4
    STAFFGROUP INTERNATIONAL LIMITED - 2023-06-01
    EUROPEAN STAFFING SOLUTIONS LIMITED - 2007-10-22
    EUROSTAFF GROUP LIMITED - 2021-03-31
    icon of address 33 Soho Square, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-19
    IIF 15 - Has significant influence or control OE
  • 5
    icon of address 4 Nairn Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -610 GBP2024-04-30
    Officer
    icon of calendar 2019-04-25 ~ 2020-08-14
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-04-25 ~ 2020-07-14
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    LONDON & OVERSEAS CONSULTANTS LIMITED - 1987-02-04
    LONDON & OVERSEAS COMPUTER CONSULTANTS LIMITED - 1994-08-01
    HOWARD ORGANISATION (INTERNATIONAL) LIMITED - 1996-03-13
    TRYHOT LIMITED - 1986-10-01
    HUNTERSKIL HOWARD INTERNATIONAL LIMITED - 1999-12-23
    icon of address 10 Bishops Square, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2014-07-08 ~ 2014-11-28
    IIF 6 - Director → ME
  • 7
    LEXRACE LIMITED - 1985-10-28
    THE HUNTERSKIL GROUP PLC - 1994-05-16
    HUNTERSKIL HOWARD LIMITED - 1999-06-24
    THE HUNTERSKIL HOWARD GROUP PLC - 1995-07-31
    icon of address 10 Bishops Square, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2012-03-20 ~ 2012-11-09
    IIF 8 - Director → ME
  • 8
    BCOMP 439 LTD - 2011-11-03
    STAFFGROUP LIMITED - 2020-08-29
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-19
    IIF 16 - Has significant influence or control OE
  • 9
    SOFTWARE PERSONNEL PLC - 1998-05-29
    SPRING I.T PERSONNEL LIMITED - 2003-12-02
    SPRING.COM PLC - 2001-08-08
    SPRING IT PERSONNEL PLC - 2000-03-03
    SPRING IT PERSONNEL PLC - 1998-07-08
    DABCHOICE LIMITED - 1985-10-09
    SPRING I.T PERSONNEL PLC - 2003-11-28
    icon of address 10 Bishops Square, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-03-20 ~ 2014-11-28
    IIF 9 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.