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, James Richard

    Related profiles found in government register
  • Barnes, James Richard
    British company director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Warners Mill, Silks Way, Braintree, Essex, CM7 3GB

      IIF 1
    • icon of address Paxton House, 30 Artillery Lane, London, E1 7LS, United Kingdom

      IIF 2
  • Barnes, James Richard
    British development direct born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Audley Road, Great Leighs, Chelmsford, Essex, CM3 1RS

      IIF 3
  • Barnes, James Richard
    British development director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Barnes, James Richard
    British director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Audley Road, Great Leighs, Chelmsford, Essex, CM3 1RS

      IIF 13
  • Barnes, James Richard
    born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Paxton House, 30 Artillery Lane, London, E1 7LS, England

      IIF 14
  • Barnes, James
    British development director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 Paxton House, Artillery Lane, E1 7ls, E1 7LS, United Kingdom

      IIF 15
    • icon of address Paxton House, 30 Artillery Lane, London, E1 7LS, United Kingdom

      IIF 16
  • Barnes, James Richard
    British company director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Mcdowell Mews, Halstead, Essex, CO9 2ER

      IIF 17
    • icon of address Paxton House, 30 Artillery Lane, London, E1 7LS

      IIF 18
  • Barnes, James Richard
    British development director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Artillery Lane, 30 Artillery Lane, London, E1 7LS, United Kingdom

      IIF 19
    • icon of address Paxton House, 30 Artillery Lane, London, E1 7LS, United Kingdom

      IIF 20 IIF 21
  • Barnes, James Richard
    British director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
  • Barnes, James Richard
    British none born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Longreach 146, Main Road, Great Leighs, Chelmsford, Essex, CM3 1NP, England

      IIF 44
  • Barnes, Richard James
    British finance manager born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7a, Northanger Road, London, SW16 5RX

      IIF 45
  • Barnes, Richard James
    British producer born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Clitheroe Road, London, SW9 9DY, United Kingdom

      IIF 46
    • icon of address 9a, Clitheroe Road, London, SW9 9DY

      IIF 47
    • icon of address 32, Healds Green, Chadderton, Oldham, Lancs, OL1 2SP, Uk

      IIF 48
  • Barnes, James Richard
    British development director

    Registered addresses and corresponding companies
  • Barnes, Richard James
    British admin producer born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 66 High Street, Lewes, BN7 1XG, England

      IIF 52
  • Barnes, Richard James
    British producer born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118 Church St, Church Street, Brighton, BN1 1UD, England

      IIF 53
    • icon of address 28, Wakehurst Drive, Crawley, RH10 6DH, England

      IIF 54 IIF 55
    • icon of address 24, Florence Road, London, SE14 6TW, England

      IIF 56
    • icon of address 24, Florence Road, London, SE14 6TW, United Kingdom

      IIF 57
    • icon of address 54, Foreshore, London, SE8 3AG, England

      IIF 58
    • icon of address 57 Mackworth House, Augustus Street, London, NW1 3RE

      IIF 59
    • icon of address Flat 31 Brandrams Wharf, 127-131 Rotherhithe Street, London, SE16 4NF

      IIF 60
    • icon of address Metal At Chauffeur's Cottage, St. Peters Road, Peterborough, PE1 1YX, England

      IIF 61
  • Mr James Richard Barnes
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Paxton House, 30 Artillery Lane, London, E1 7LS, England

      IIF 62
    • icon of address Paxton House, 4th Floor, 30 Artillery Lane, London, E1 7LS, England

      IIF 63 IIF 64
    • icon of address 1 Sopwith Crescent, Wickford, Essex, SS11 8YU, England

      IIF 65
  • Barnes, James
    born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Paxton House, 30 Artillery Lane, London, E1 7LS, England

      IIF 66
  • Mr Richard James Barnes
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Wakehurst Drive, Crawley, RH10 6DH, England

      IIF 67
    • icon of address 24, Florence Road, London, SE14 6TW, England

      IIF 68
  • Barnes, Richard James

    Registered addresses and corresponding companies
    • icon of address 9a, Clitheroe Road, London, SW9 9DY

      IIF 69
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Ground Floor, 66 High Street, Lewes, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,918 GBP2024-03-31
    Officer
    icon of calendar 2009-05-11 ~ now
    IIF 52 - Director → ME
  • 2
    icon of address 96 Teesdale Street, London, Greater London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    16 GBP2020-03-31
    Officer
    icon of calendar 2014-04-09 ~ dissolved
    IIF 48 - Director → ME
  • 3
    icon of address 9a Clitheroe Road, London
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    263,750 GBP2024-03-31
    Officer
    icon of calendar 2012-04-01 ~ now
    IIF 47 - Director → ME
    icon of calendar 2012-04-01 ~ now
    IIF 69 - Secretary → ME
  • 4
    icon of address 9 Clitheroe Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-03 ~ dissolved
    IIF 46 - Director → ME
  • 5
    icon of address 7a Northanger Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-11-14 ~ dissolved
    IIF 45 - Director → ME
  • 6
    icon of address Paxton House, 30 Artillery Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-14 ~ dissolved
    IIF 38 - Director → ME
  • 7
    icon of address Paxton House, 30 Artillery Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-20 ~ dissolved
    IIF 28 - Director → ME
  • 8
    icon of address 29a Crown Street, Brentwood, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-07 ~ dissolved
    IIF 13 - Director → ME
  • 9
    icon of address 1 Sopwith Crescent, Wickford, Essex, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    264,397 GBP2024-05-31
    Officer
    icon of calendar 2019-05-13 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-05-13 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 65 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address 24 Florence Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    18,708 GBP2024-10-31
    Officer
    icon of calendar 2015-10-30 ~ now
    IIF 57 - Director → ME
  • 11
    THE NIGHTINGALE THEATRE LTD - 2019-06-24
    icon of address 118 Church St Church Street, Brighton, England
    Active Corporate (12 parents)
    Net Assets/Liabilities (Company account)
    90,992 GBP2021-03-31
    Officer
    icon of calendar 2019-05-07 ~ now
    IIF 53 - Director → ME
  • 12
    icon of address C/o Suite 307 Eagle Tower, Montpelier Drive, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-03-03 ~ dissolved
    IIF 40 - Director → ME
  • 13
    MUSEUM OF TRANSOLOGY LTD - 2022-01-14
    icon of address 54 Foreshore, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,066 GBP2024-03-31
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 58 - Director → ME
  • 14
    icon of address Flat 31 Brandrams Wharf, 127-131 Rotherhithe Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-09 ~ dissolved
    IIF 60 - Director → ME
  • 15
    icon of address Metal At Chauffeur's Cottage, St. Peters Road, Peterborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,626 GBP2024-09-30
    Officer
    icon of calendar 2017-10-25 ~ now
    IIF 61 - Director → ME
  • 16
    icon of address 57 Mackworth House Augustus Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-07-05 ~ dissolved
    IIF 59 - Director → ME
  • 17
    icon of address 28 Wakehurst Drive, Crawley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-21 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2021-05-21 ~ dissolved
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 3 Warners Mill, Silks Way, Braintree, Essex
    Active Corporate (3 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    2,623,363 GBP2024-08-31
    Officer
    icon of calendar 2025-02-01 ~ now
    IIF 1 - Director → ME
  • 19
    icon of address 4 Southborough Road, Chelmsford, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2019-07-22 ~ now
    IIF 44 - Director → ME
  • 20
    icon of address 28 Wakehurst Drive, Crawley, England
    Converted / Closed Corporate (7 parents)
    Officer
    icon of calendar 2021-12-14 ~ now
    IIF 55 - Director → ME
Ceased 39
  • 1
    icon of address Bank House, Southwick Square, Southwick, Brighton, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-09-06 ~ 2018-03-01
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-01
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    TRINOVA HEIGHTS RESIDENTS COMPANY LIMITED - 2012-02-03
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2010-12-31 ~ 2013-06-06
    IIF 2 - Director → ME
  • 3
    icon of address 8 Kings Court, Newcomen Way, Colchester, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-07-27 ~ 2008-09-24
    IIF 9 - Director → ME
  • 4
    icon of address Fort Pitt House, New Road, Rochester, Kent
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2007-07-27 ~ 2009-06-06
    IIF 5 - Director → ME
  • 5
    JAYGATE HOMES LIMITED - 2002-09-13
    JAYGATE PLC - 1997-10-06
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-11-16 ~ 2009-04-02
    IIF 4 - Director → ME
    icon of calendar 2006-11-16 ~ 2009-04-02
    IIF 50 - Secretary → ME
  • 6
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-07-27 ~ 2009-04-02
    IIF 10 - Director → ME
    icon of calendar 2006-11-16 ~ 2009-04-02
    IIF 49 - Secretary → ME
  • 7
    icon of address Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-07-27 ~ 2009-06-06
    IIF 7 - Director → ME
  • 8
    icon of address 8 Kings Court Newcomen Way, Severalls Industrial Park, Colchester, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2007-11-21 ~ 2009-06-06
    IIF 3 - Director → ME
  • 9
    GENERATOR (WOOD GREEN) LTD - 2018-06-13
    icon of address 6 Headlands Drive, Berkhamsted, England
    Active Corporate (2 parents)
    Equity (Company account)
    56,321 GBP2024-12-31
    Officer
    icon of calendar 2017-12-19 ~ 2018-09-25
    IIF 22 - Director → ME
  • 10
    icon of address Townfield House, 27-29 Townfield Street, Chelmsford, Essex, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -29,900 GBP2019-05-31
    Officer
    icon of calendar 2018-05-09 ~ 2019-07-01
    IIF 30 - Director → ME
  • 11
    icon of address Townfield House, 27-29 Townfield Street, Chelmsford, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    81 GBP2019-05-31
    Officer
    icon of calendar 2018-05-09 ~ 2019-07-01
    IIF 32 - Director → ME
  • 12
    icon of address Townfield House, 27-29 Townfield Street, Chelmsford, Essex, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-03-13 ~ 2019-07-01
    IIF 41 - Director → ME
  • 13
    GENERATOR (PIKES POOL LANE) LTD - 2017-04-24
    icon of address Townfield House, 27-29 Townfield Street, Chelmsford, Essex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-07-13 ~ 2019-07-01
    IIF 16 - Director → ME
  • 14
    icon of address Townfield House, 27-29 Townfield Street, Chelmsford, Essex, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2016-05-04 ~ 2019-07-01
    IIF 66 - LLP Designated Member → ME
  • 15
    icon of address Townfield House, 27-29 Townfield Street, Chelmsford, Essex, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-05-04 ~ 2019-07-01
    IIF 36 - Director → ME
  • 16
    icon of address Townfield House, 27-29 Townfield Street, Chelmsford, Essex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-04-22 ~ 2019-07-01
    IIF 35 - Director → ME
  • 17
    icon of address Townfield House, 27-29 Townfield Street, Chelmsford, Essex, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -413 GBP2022-03-31
    Officer
    icon of calendar 2017-08-02 ~ 2019-07-01
    IIF 37 - Director → ME
  • 18
    icon of address Townfield House, 27-29 Townfield Street, Chelmsford, Essex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-10-23 ~ 2019-07-01
    IIF 42 - Director → ME
  • 19
    icon of address Townfield House, 27-29 Townfield Street, Chelmsford, Essex, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-02-02 ~ 2019-07-01
    IIF 39 - Director → ME
  • 20
    icon of address Townfield House, 27-29 Townfield Street, Chelmsford, Essex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-05-30 ~ 2019-07-01
    IIF 29 - Director → ME
  • 21
    icon of address Townfield House, 27-29 Townfield Street, Chelmsford, Essex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    66 GBP2022-05-31
    Officer
    icon of calendar 2016-08-03 ~ 2019-07-01
    IIF 15 - Director → ME
  • 22
    icon of address Townfield House, 27-29 Townfield Street, Chelmsford, Essex, England
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2017-09-13 ~ 2019-07-01
    IIF 19 - Director → ME
  • 23
    icon of address Townfield House, 27-29 Townfield Street, Chelmsford, Essex, England
    Active Corporate (7 parents, 5 offsprings)
    Equity (Company account)
    2,033,222 GBP2024-05-31
    Officer
    icon of calendar 2017-07-07 ~ 2019-07-01
    IIF 34 - Director → ME
  • 24
    icon of address Townfield House, 27-29 Townfield Street, Chelmsford, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,832,407 GBP2024-05-31
    Officer
    icon of calendar 2017-09-13 ~ 2019-07-01
    IIF 20 - Director → ME
  • 25
    icon of address Townfield House, 27-29 Townfield Street, Chelmsford, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    -3,089 GBP2024-05-31
    Officer
    icon of calendar 2018-01-03 ~ 2019-07-01
    IIF 33 - Director → ME
  • 26
    GENERATOR (LYDDEN RD) LTD - 2016-04-14
    icon of address Townfield House, 27-29 Townfield Street, Chelmsford, Essex, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    71,104 GBP2023-03-31
    Officer
    icon of calendar 2016-03-01 ~ 2019-07-01
    IIF 26 - Director → ME
  • 27
    GENERATOR GROUP LLP - 2017-09-08
    icon of address Townfield House, 27-29 Townfield Street, Chelmsford, Essex, England
    Active Corporate (2 parents, 18 offsprings)
    Current Assets (Company account)
    2,200,080 GBP2024-03-31
    Officer
    icon of calendar 2010-07-12 ~ 2019-07-01
    IIF 14 - LLP Member → ME
  • 28
    icon of address Townfield House, 27-29 Townfield Street, Chelmsford, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2017-09-13 ~ 2019-07-01
    IIF 21 - Director → ME
  • 29
    GENERATOR LAND LTD - 2021-02-23
    icon of address Townfield House, 27-29 Townfield Street, Chelmsford, Essex, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -145 GBP2024-05-31
    Officer
    icon of calendar 2017-03-17 ~ 2019-07-01
    IIF 31 - Director → ME
  • 30
    icon of address Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-06-30
    Officer
    icon of calendar 2007-07-27 ~ 2007-07-30
    IIF 11 - Director → ME
  • 31
    icon of address Sapphire House, Whitehall Road, Colchester
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2007-07-27 ~ 2009-06-06
    IIF 12 - Director → ME
  • 32
    icon of address 1 Leazes Avenue, Chaldon, Caterham, Surrey
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    1,301,000 GBP2025-02-28
    Officer
    icon of calendar 2018-06-28 ~ 2018-10-01
    IIF 23 - Director → ME
  • 33
    icon of address 1 Leazes Avenue, Chaldon, Caterham, Surrey
    Active Corporate (6 parents)
    Equity (Company account)
    2,575,701 GBP2025-02-28
    Officer
    icon of calendar 2018-06-28 ~ 2018-10-01
    IIF 24 - Director → ME
  • 34
    icon of address Townfield House, 27-29 Townfield Street, Chelmsford, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-02-09 ~ 2019-07-01
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-04-01 ~ 2019-07-01
    IIF 64 - Ownership of voting rights - 75% or more OE
  • 35
    icon of address 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2019-09-30 ~ 2021-07-16
    IIF 17 - Director → ME
  • 36
    icon of address 12 Queen Street, Ramsgate, England
    Active Corporate (4 parents)
    Equity (Company account)
    -692 GBP2024-07-31
    Officer
    icon of calendar 2019-07-22 ~ 2025-02-26
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2019-07-22 ~ 2025-03-06
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    icon of address 17 Stone Street, Gravesend, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-07-27 ~ 2009-06-06
    IIF 6 - Director → ME
    icon of calendar 2007-07-27 ~ 2009-06-06
    IIF 51 - Secretary → ME
  • 38
    icon of address 129 Rayleigh Road, Leigh-on-sea, England
    Active Corporate (3 parents)
    Equity (Company account)
    163 GBP2024-12-24
    Officer
    icon of calendar 2007-07-27 ~ 2009-06-06
    IIF 8 - Director → ME
  • 39
    icon of address Townfield House, 27-29 Townfield Street, Chelmsford, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-02-11 ~ 2019-07-01
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-01
    IIF 63 - Has significant influence or control 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 26 August 2025 and licensed under the Open Government Licence v3.0.