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

Barley, Michael Desmond Tennyson

    Related profiles found in government register
  • Barley, Michael Desmond Tennyson
    British born in January 1944

    Registered addresses and corresponding companies
  • Barley, Michael Desmond Tennyson
    British

    Registered addresses and corresponding companies
  • Barley, Michael Desmond Tennyson
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 61 Fowlmere Road, Heydon, Royston, Hertfordshire, SG8 8PZ

      IIF 23
  • Barley, Michael Desmond Tennyson

    Registered addresses and corresponding companies
    • icon of address 61 Fowlmere Road, Heydon, Royston, Hertfordshire, SG8 8PZ

      IIF 24 IIF 25
  • Barley, Michael Desmond Tennyson
    British solicitor born in January 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coombe House, Bradford Peverell, Dorchester, Dorset, DT2 9SE

      IIF 26
    • icon of address 61 Fowlmere Road, Heydon, Royston, Hertfordshire, SG8 8PZ

      IIF 27 IIF 28 IIF 29
child relation
Offspring entities and appointments
Active 3
  • 1
    M&R 730 LIMITED - 1999-09-20
    icon of address C/o S F Brocklehurst & Co, Forest Lodge Forest Road, Pyrford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-09-16 ~ dissolved
    IIF 23 - Secretary → ME
  • 2
    RAPID 6153 LIMITED - 1988-11-23
    CEDAR AUDIO LIMITED - 1994-07-29
    icon of address 20 Home End, Fulbourn, Cambridge, Cambridgeshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1994-04-13 ~ dissolved
    IIF 15 - Secretary → ME
  • 3
    icon of address Mbi Coakley Ltd, 2nd Floor Shaw House, 3 Tunsgate, Guildford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-05 ~ dissolved
    IIF 20 - Secretary → ME
Ceased 24
  • 1
    M&R 574 LIMITED - 1993-11-30
    ALL-FILL LIMITED - 2007-04-18
    icon of address 5 Gateshead Close, Sunderland Road, Sandy Bedfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    4,239,619 GBP2023-03-31
    Officer
    icon of calendar 1993-09-21 ~ 1993-10-13
    IIF 12 - Nominee Director → ME
  • 2
    AVEVA GROUP PLC - 2023-04-18
    CADCENTRE HOLDINGS LIMITED - 1996-10-29
    CADCENTRE GROUP PLC - 2001-07-17
    M & R 603 LIMITED - 1994-09-01
    icon of address High Cross, Madingley Road, Cambridge
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 1994-06-09 ~ 1994-07-25
    IIF 4 - Nominee Director → ME
  • 3
    PLAUT (UK) LIMITED - 1997-08-05
    PLAUT CONSULTING LIMITED - 2009-12-13
    icon of address Victorian Wing, Hare Hatch Grange Bath Road, Hare Hatch, Reading, Berkshire
    Active Corporate (4 parents)
    Equity (Company account)
    4,504,315 GBP2024-12-31
    Officer
    icon of calendar 2006-10-26 ~ 2006-10-27
    IIF 18 - Secretary → ME
  • 4
    M&R 578 LIMITED - 1993-12-06
    icon of address 5 Edendale Close, Hills Avenue, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,081 GBP2024-12-31
    Officer
    icon of calendar 1993-10-29 ~ 1993-11-02
    IIF 9 - Nominee Director → ME
  • 5
    PROMAO LIMITED - 2015-10-26
    BANDEX PROPERTY MANAGEMENT LIMITED - 2010-03-25
    icon of address Cardinal Maritime Ltd, Sherbet Point Leestone Road, Sharston Industrial Area, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,480,050 GBP2022-12-31
    Officer
    icon of calendar 2007-03-08 ~ 2009-10-30
    IIF 17 - Secretary → ME
  • 6
    M&R 577 LIMITED - 1994-07-29
    icon of address 20 Home End, Fulbourn, Cambridge
    Active Corporate (8 parents)
    Equity (Company account)
    4,276,379 GBP2024-06-30
    Officer
    icon of calendar 1993-09-21 ~ 1994-01-20
    IIF 13 - Nominee Director → ME
    icon of calendar 1994-01-20 ~ 2018-09-21
    IIF 21 - Secretary → ME
  • 7
    icon of address Sfp 9 Ensign House Admiral's Way, Marsh Wall, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -318,992 GBP2016-12-31
    Officer
    icon of calendar 2007-12-20 ~ 2010-02-28
    IIF 22 - Secretary → ME
  • 8
    icon of address Coombe House, Bradford Peverell, Dorchester, Dorset
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -98,998 GBP2024-12-31
    Officer
    icon of calendar 2010-10-22 ~ 2010-10-24
    IIF 26 - Director → ME
  • 9
    M&R 576 LIMITED - 1993-11-29
    icon of address 6-7 Citibase, New Barclay House, 234 Botley Road, Oxford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    131,032 EUR2024-12-31
    Officer
    icon of calendar 1993-09-21 ~ 1993-11-05
    IIF 1 - Nominee Director → ME
  • 10
    M&R 590 LIMITED - 1994-02-02
    INTERFACE BUSINESS RESOURCES LIMITED - 1994-02-14
    icon of address Townfield House Townfield Lane, Tiverton, Tarporley, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-12-08 ~ 1994-03-22
    IIF 10 - Nominee Director → ME
  • 11
    icon of address 14 New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-30 ~ 2008-12-31
    IIF 27 - Director → ME
  • 12
    M&R 598 LIMITED - 1994-06-07
    KINDERTECH LIMITED - 1994-07-12
    icon of address Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 1994-03-08 ~ 1994-06-10
    IIF 14 - Nominee Director → ME
  • 13
    M&R 595 LIMITED - 1994-03-18
    icon of address Lady Margaret Hall, Norham Gardens, Oxford
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-01-26 ~ 1994-03-10
    IIF 7 - Nominee Director → ME
  • 14
    M&R 572 LIMITED - 1993-09-27
    icon of address 18 Kimberley Road, Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,839 GBP2017-08-31
    Officer
    icon of calendar 1993-08-20 ~ 1993-09-09
    IIF 11 - Nominee Director → ME
  • 15
    M&R 586 LIMITED - 1994-01-14
    icon of address Wolfson College, Cambridge
    Active Corporate (1 parent)
    Officer
    icon of calendar 1993-12-08 ~ 1994-01-07
    IIF 5 - Nominee Director → ME
  • 16
    LITTLEWORLD NURSERY SCHOOLS (NO.10) PLC - 1991-07-01
    SPOTMAJOR PUBLIC LIMITED COMPANY - 1990-01-30
    LITTLEWORLD DAY NURSERIES PLC. - 2006-05-02
    LITTLEWORLD NURSERY SCHOOLS PLC - 1995-02-14
    icon of address Avn Arena Norfolk Limited, 7, North Lynn Business Village, Bergen Way, King's Lynn, Norfolk, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    430,689 GBP2024-03-31
    Officer
    icon of calendar 1994-11-30 ~ 1995-02-15
    IIF 29 - Director → ME
    icon of calendar 1994-11-30 ~ 1999-09-10
    IIF 25 - Secretary → ME
  • 17
    M&R 582 LIMITED - 1994-01-07
    icon of address The Bursary, Newnham College, Cambridge
    Active Corporate (3 parents)
    Equity (Company account)
    20,104 GBP2021-06-30
    Officer
    icon of calendar 1993-10-29 ~ 1993-12-23
    IIF 3 - Nominee Director → ME
  • 18
    BANDEX NARROW TEXTILES LIMITED - 2001-05-31
    icon of address 3 Hardman Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-05-11 ~ 2009-10-30
    IIF 19 - Secretary → ME
  • 19
    icon of address Units 8-10 Northfield Forge Way, Parkgate, Rotherham, Yorkshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-05-01 ~ 2007-06-13
    IIF 24 - Secretary → ME
  • 20
    M&R 6OO LIMITED - 1994-08-03
    icon of address Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-03-08 ~ 1994-09-15
    IIF 6 - Nominee Director → ME
  • 21
    THE CONSTELLATION HOMES DIVIDEND COMPANY PLC. - 1998-06-26
    INDEXGILT PUBLIC LIMITED COMPANY - 1990-11-13
    SPEYMILL GROUP PLC - 2007-11-14
    WIGMORE ESTATES PLC - 2000-07-28
    SPEYMILL 2007 LIMITED - 2008-06-20
    THE WIGMORE GROUP PLC - 2005-07-29
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-11-28 ~ 1998-01-14
    IIF 28 - Director → ME
  • 22
    icon of address Aquis Court, 31 Fishpool Street, St Albans, Hertfordshire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1993-12-08 ~ 1994-01-17
    IIF 2 - Nominee Director → ME
  • 23
    MEDICAL PREDICTION LIMITED - 2006-09-05
    FERTILITY FOCUS LIMITED - 2022-01-19
    icon of address Unit 211 Basepoint Business Centre, 377-399 London Road, Camberley, Surrey, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,907,299 GBP2024-12-31
    Officer
    icon of calendar 2007-05-25 ~ 2009-11-24
    IIF 16 - Secretary → ME
  • 24
    M&R 587 LIMITED - 1994-03-04
    icon of address Wolfson College, Cambridge
    Active Corporate (1 parent)
    Officer
    icon of calendar 1993-12-08 ~ 1994-02-24
    IIF 8 - Nominee 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.