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

Stephen, Barton

    Related profiles found in government register
  • Stephen, Barton
    British director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Rathbone Place, London, W1T 1JU, England

      IIF 1
  • Mrs Mary Barton
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barton Electrical Svcs Ltd, Unit 3 Howard Building, 69-71 Burpham Lane, Guildford, GU4 7LX, United Kingdom

      IIF 2
  • Barton, Stephen
    British chief executive officer born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3, One Earlsfort Terrace, Saint Kevin's, Dublin 2, Ireland

      IIF 3
  • Barton, Stephen
    British director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Stables, Little Coldharbour Farm, Tong Lane, Lamberhurst, Tunbridge Wells, Kent, TN3 8AD, United Kingdom

      IIF 4
  • Barton, Stephen
    British none born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Stables, Little Coldharbour Farm, Tong Lane, Lamberhurst, Tunbridge Wells, Kent, TN3 8AD, United Kingdom

      IIF 5
  • Mr Stephen Barton
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barton Electrical Svcs Ltd, Unit 3 Howard Building, 69-71 Burpham Lane, Guildford, GU4 7LX, United Kingdom

      IIF 6
  • Barton, Stephen
    British finance director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barton Electrical Svcs Ltd, Unit 3 Howard Building, 69-71 Burpham Lane, Guildford, GU4 7LX, United Kingdom

      IIF 7
  • Barton, Stephen
    British trabon consulting limited born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Howard Building, Burpham Lane, Guildford, Surrey, GU4 7LX, England

      IIF 8
  • Mr Barton Stephen
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Rathbone Place, London, W1T 1JU, England

      IIF 9
  • Barton, Stephen
    British director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 151, Brandy House Brow, Blackburn, BB2 3EY, England

      IIF 10
  • Stephen Barton
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Stables, Little Coldharbour Farm, Tong Lane, Lamberhurst, Tunbridge Wells, Kent, TN3 8AD, United Kingdom

      IIF 11 IIF 12
  • Mr Stephen Charles Barton
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, 69/71 Burpham Lane, Guildford, Surrey, GU4 7LX, United Kingdom

      IIF 13 IIF 14
    • icon of address Unit 3 Howard Building, 69-71 Burpham Road, Guildford, GU4 7LX, England

      IIF 15
    • icon of address Unit 3 Howard Building, Burpham Lane, Guildford, Surrey, GU47LX, England

      IIF 16
    • icon of address Unit 3, Howard Buildings, 69-71 Burpham Lane, Guildford, Surrey, GU4 7LX, United Kingdom

      IIF 17 IIF 18
  • Mr Stephen Barton
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Stables, Little Coldharbour Farm, Tong Lane, Lamberhurst, Tunbridge Wells, Kent, TN3 8AD, United Kingdom

      IIF 19
  • Barton, Stephen Charles
    British chartered accountant born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Howard Buildings, 69-71 Burpham Lane, Guildford, Surrey, GU4 7LX

      IIF 20
  • Barton, Stephen Charles
    British director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, 69/71 Burpham Lane, Guildford, Surrey, GU4 7LX

      IIF 21
    • icon of address Unit 3 Howard Building, 69-71 Burpham Road, Guildford, GU4 7LX, England

      IIF 22
    • icon of address Unit 3 Howard Buildings 69-71, Burpham Lane, Guildford, Surrey, GU4 7LX, United Kingdom

      IIF 23
    • icon of address Yateley Manor School, 51 Reading Road, Yateley, Hampshire, GU46 7UQ

      IIF 24
    • icon of address Yateley Manor School, Reading Road, Yateley, Hampshire, GU46 7UQ

      IIF 25
  • Barton, Stephen
    British wine consultant

    Registered addresses and corresponding companies
    • icon of address 80 Telegraph Lane, Claygate, Esher, Surrey, KT10 0DY

      IIF 26
  • Barton, Stephen
    British director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Stables, Little Coldharbour Farm, Tong Lane, Lamberhurst, Tunbridge Wells, Kent, TN3 8AD, United Kingdom

      IIF 27 IIF 28 IIF 29
  • Barton, Stephen
    British sales born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Meriden, The Glade, Kingswood, Tadworth, Surrey, KT20 6LL

      IIF 30
  • Barton, Stephen
    British sales manager born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1 56 Leopold Road, Wimbledon, SW19 7JD

      IIF 31
  • Barton, Stephen
    British wine agent born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Meriden, The Glade, Kingswood, Tadworth, Surrey, KT20 6LL, United Kingdom

      IIF 32
    • icon of address Flat 1 56 Leopold Road, Wimbledon, SW19 7JD

      IIF 33
  • Barton, Stephen
    British wine consultant born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Meriden, The Glade, Kingswood, Surrey, KT20 6LL, United Kingdom

      IIF 34
  • Mr Stephen Barton
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 151, Brandy House Brow, Blackburn, BB2 3EY, England

      IIF 35
  • Barton, Stephen Charles
    British

    Registered addresses and corresponding companies
    • icon of address 36, Bradford Drive, Epsom, Surrey, KT19 0AH, United Kingdom

      IIF 36
    • icon of address Unit 3, Howard Buildings, 69-71 Burpham Lane, Guildford, Surrey, GU4 7LX, United Kingdom

      IIF 37
  • Barton, Stephen Charles
    British finance director

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 38
  • Barton, Stephen Charles
    British trainee ca born in May 1970

    Registered addresses and corresponding companies
    • icon of address 2 Ferndown Close, Sutton, Surrey, SM2 5TG

      IIF 39
  • Mr Stephen Charles Barton
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17-21, George Street, Croydon, CR0 1LA, United Kingdom

      IIF 40
  • Barton, Stephen Charles
    British accountant born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Blackthorn Close, Farnham, Surrey, GU10 3LG, United Kingdom

      IIF 41
  • Barton, Stephen Charles
    British chief financial officer born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 42
  • Barton, Stephen Charles
    British company director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Howard Buildings, Unit 3, Burpham Lane, Guildford, Surrey, GU4 7LX, England

      IIF 43
  • Barton, Stephen Charles
    British director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Blackthorn Close, Lower Bourne, Farnham, Surrey, GU10 3LG, England

      IIF 44
    • icon of address Finance House, Park Street, Guildford, Surrey, GU1 4XB, England

      IIF 45
  • Barton, Stephen Charles
    British finance director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Bradford Drive, Epsom, Surrey, KT19 0AH, United Kingdom

      IIF 46
    • icon of address Unit 3, Howard Buildings, 69-71 Burpham Lane, Guildford, Surrey, GU4 7LX, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 20
  • 1
    BARTON ELECTRICAL CONTRACTING LIMITED - 2017-09-27
    BARTON KNIGHT LIMITED - 2014-09-08
    icon of address Unit 3 69/71 Burpham Lane, Guildford, Surrey
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    219,841 GBP2024-12-31
    Officer
    icon of calendar 2021-03-19 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-01-11 ~ now
    IIF 14 - Has significant influence or controlOE
  • 2
    BARTON ELECTRICAL SERVICES LIMITED - 2025-01-29
    icon of address Unit 3 Howard Buildings, 69-71 Burpham Lane, Guildford, Surrey
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    67,875 GBP2024-12-31
    Officer
    icon of calendar 2019-01-27 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    SPARTAN ELECTRICAL DISTRIBUTORS LIMITED - 2018-11-23
    SPARTAN FM LIMITED - 2024-10-17
    icon of address Unit 3 Howard Building, 69-71 Burpham Road, Guildford, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    925 GBP2024-04-30
    Officer
    icon of calendar 2023-02-03 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-01-01 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Unit 3 Howard Buildings 69-71 Burpham Lane, Guildford, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    123,832 GBP2024-08-31
    Officer
    icon of calendar 2022-08-30 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-08-30 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address The Stables Little Coldharbour Farm, Tong Lane, Lamberhurst, Tunbridge Wells, Kent, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-11-29 ~ dissolved
    IIF 32 - Director → ME
  • 6
    icon of address Gladstone House, 77-79 High Street, Egham, Surrey
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -1,721,856 GBP2017-12-31
    Officer
    icon of calendar 2013-07-26 ~ dissolved
    IIF 4 - Director → ME
  • 7
    DESTINY WIRELESS PLC - 2011-02-25
    DESTINY WIRELESS LIMITED - 2004-01-06
    CYCLECHART LIMITED - 2003-02-18
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-18 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2005-02-23 ~ dissolved
    IIF 38 - Secretary → ME
  • 8
    icon of address The Stables Little Coldharbour Farm, Tong Lane, Lamberhurst, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -27,625 GBP2018-06-30
    Officer
    icon of calendar 2017-06-16 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-06-16 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address C/o Destiny Wireless Ltd, Finance House, Park Street, Guildford, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-09 ~ dissolved
    IIF 45 - Director → ME
  • 10
    YATELEY MANOR SCHOOL (LEISURE) LIMITED - 2023-07-17
    YATELEY MANOR SCHOOL LEISURE LIMITED - 1992-01-28
    icon of address Yateley Manor School, Reading Road, Yateley, Hampshire
    Active Corporate (5 parents)
    Equity (Company account)
    -3,899 GBP2024-08-31
    Officer
    icon of calendar 2024-03-21 ~ now
    IIF 25 - Director → ME
  • 11
    YATELEY MANOR SCHOOL LIMITED - 2023-07-17
    icon of address Yateley Manor School, 51 Reading Road, Yateley, Hampshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-12-22 ~ now
    IIF 24 - Director → ME
  • 12
    icon of address The Stables Little Coldharbour Farm, Tong Lane, Lamberhurst, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-04 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 57 Rathbone Place, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-18 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address The Stables Little Coldharbour Farm, Tong Lane, Lamberhurst, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-09 ~ dissolved
    IIF 5 - Director → ME
  • 15
    icon of address 17-21 George Street, Croydon
    Active Corporate (2 parents)
    Equity (Company account)
    1,996 GBP2022-12-31
    Officer
    icon of calendar 2017-09-01 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-09-01 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 151 Brandy House Brow, Blackburn, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2019-07-18 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-07-18 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 17
    OAKHILL GROUP HOLDINGS (UK) LIMITED - 2007-08-14
    JAMES CREAN PRINT & PACKAGING HOLDINGS (UK) LIMITED - 2000-01-24
    TEXDATA LIMITED - 1997-07-07
    icon of address Marrons Consultancies Limited, Two, Colton Square, Leicester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-05-31 ~ dissolved
    IIF 3 - Director → ME
  • 18
    icon of address Unit 3 Howard Buildings, 69-71 Burpham Lane, Gulidford, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -24,497 GBP2021-01-31
    Officer
    icon of calendar 2013-01-17 ~ now
    IIF 41 - Director → ME
  • 19
    FRUIT PERFECTION LTD - 2016-04-21
    icon of address Unit 3 Howard Building, Burpham Lane, Guildford, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -75,493 GBP2024-07-31
    Person with significant control
    icon of calendar 2025-07-29 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Barton Electrical Svcs Ltd Unit 3 Howard Building, 69-71 Burpham Lane, Guildford
    Active Corporate (1 parent)
    Equity (Company account)
    674 GBP2024-07-31
    Officer
    icon of calendar 2017-07-19 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-07-19 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
    icon of calendar 2019-07-18 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 12
  • 1
    icon of address Flat 1, 36 Maple Road, Surbiton Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -115 GBP2021-02-28
    Officer
    icon of calendar 1997-11-06 ~ 1999-05-28
    IIF 31 - Director → ME
  • 2
    icon of address Flat 1 56 Leopold Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-01-08 ~ 2013-07-26
    IIF 30 - Director → ME
  • 3
    BARTON ELECTRICAL CONTRACTING LIMITED - 2017-09-27
    BARTON KNIGHT LIMITED - 2014-09-08
    icon of address Unit 3 69/71 Burpham Lane, Guildford, Surrey
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    219,841 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-31
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BARTON KNIGHT SECURITY LIMITED - 2017-08-30
    icon of address Howard Buildings Unit 3, Burpham Lane, Guildford, Surrey
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -135,099 GBP2022-12-31
    Officer
    icon of calendar 2013-01-07 ~ 2014-04-09
    IIF 43 - Director → ME
  • 5
    BARTON ELECTRICAL SERVICES LIMITED - 2025-01-29
    icon of address Unit 3 Howard Buildings, 69-71 Burpham Lane, Guildford, Surrey
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    67,875 GBP2024-12-31
    Officer
    icon of calendar 2006-03-27 ~ 2014-04-11
    IIF 47 - Director → ME
    icon of calendar 2006-03-27 ~ 2014-04-11
    IIF 37 - Secretary → ME
  • 6
    icon of address 86-90 Paul Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-04-06 ~ 2013-12-24
    IIF 34 - Director → ME
    icon of calendar 2001-04-06 ~ 2001-06-11
    IIF 26 - Secretary → ME
  • 7
    icon of address C/o Frp Advisory Llp, 4 Beaconsfield Road, St Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-12 ~ 2014-04-09
    IIF 46 - Director → ME
    icon of calendar 2011-05-12 ~ 2014-04-09
    IIF 36 - Secretary → ME
  • 8
    icon of address Gladstone House, 77-79 High Street, Egham, Surrey
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -1,721,856 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-10-18
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 9
    CASSL.
    - now
    RIVERMEN LIMITED - 1988-07-11
    icon of address Chartered Accountants Hall, Moorgate Place, London
    Active Corporate (14 parents)
    Officer
    icon of calendar 1994-03-24 ~ 1995-03-23
    IIF 39 - Director → ME
  • 10
    icon of address 10 St Helens Road, Swansea
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -129,827 GBP2017-03-31
    Officer
    icon of calendar 2012-01-10 ~ 2017-07-19
    IIF 28 - Director → ME
  • 11
    icon of address 1a Park Lawn Road, Park Lawn Road, Weybridge, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2003-12-05 ~ 2004-08-17
    IIF 33 - Director → ME
  • 12
    FRUIT PERFECTION LTD - 2016-04-21
    icon of address Unit 3 Howard Building, Burpham Lane, Guildford, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -75,493 GBP2024-07-31
    Officer
    icon of calendar 2018-10-12 ~ 2024-07-31
    IIF 8 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.