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

Barnett, Norman

    Related profiles found in government register
  • Barnett, Norman
    English born in May 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Home Farm, St. Huberts Lane, Gerrards Cross, Buckinghamshire, SL9 7BP

      IIF 1
    • icon of address St Huberts Home Farm, St. Huberts Lane, Gerrards Cross, SL9 7BP, England

      IIF 2
    • icon of address The Barn, St Huberts Lane, Gerrards Cross, Buckinghamshire, SL9 7BP, United Kingdom

      IIF 3
    • icon of address S202 Weston House, The Maltings, Station Road, Sawbridgeworth, CM21 9FP, England

      IIF 4 IIF 5 IIF 6
    • icon of address 37, Jewry Street, Winchester, Hampshire, SO23 8RY

      IIF 8 IIF 9
  • Barnett, Norman
    English chartered surveyor born in May 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Po Box 3959, Gerrards Cross, Buckinghamshire, SL9 1AN, United Kingdom

      IIF 10
    • icon of address St Huberts Home Farm, St Huberts Lane, Gerrards Cross, Buckinghamshire, SL9 7BP

      IIF 11 IIF 12 IIF 13
    • icon of address 150, Aldersgate Street, London, EC1A 4AB, United Kingdom

      IIF 14
    • icon of address 37, Jewry Street, Winchester, Hampshire, SO23 8RY

      IIF 15
  • Barnett, Norman
    English company director born in May 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Huberts Home Farm, St Huberts Lane, Gerrards Cross, Buckinghamshire, SL9 7BP

      IIF 16 IIF 17
  • Barnett, Norman
    English company director auctioneer born in May 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Huberts Home Farm, St Huberts Lane, Gerrards Cross, Buckinghamshire, SL9 7BP

      IIF 18
  • Barnett, Norman
    English director born in May 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Huberts Home Farm, St Huberts Lane, Gerrards Cross, Buckinghamshire, SL9 7BP

      IIF 19 IIF 20
    • icon of address G204 Weston House, Allen House Business Centre, The Maltings, Station Road, Sawbridgeworth, Herts, CM21 9FP, England

      IIF 21
    • icon of address Gainsborough House, Sheering Lower Road, Sawbridgeworth, Hertfordshire, CM21 9RG, United Kingdom

      IIF 22
  • Barnett, Norman
    British company director born in May 1949

    Registered addresses and corresponding companies
    • icon of address 18 Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB

      IIF 23
  • Barnett, Norman
    British valuer born in May 1949

    Registered addresses and corresponding companies
    • icon of address High Meadow, Farm Road, Northwood, Middlesex, HA6 2NZ

      IIF 24
  • Barnett, Norman
    English

    Registered addresses and corresponding companies
    • icon of address S202 Weston House, The Maltings, Station Road, Sawbridgeworth, CM21 9FP, England

      IIF 25
  • Mr Norman Barnett
    English born in May 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Home Farm, St. Huberts Lane, Gerrards Cross, Buckinghamshire, SL9 7BP

      IIF 26 IIF 27
    • icon of address St Huberts Home Farm, St. Huberts Lane, Gerrards Cross, SL9 7BP, England

      IIF 28
    • icon of address G204 Weston House, Allen House Business Centre, The Maltings, Station Road, Sawbridgeworth, Herts, CM21 9FP, England

      IIF 29
    • icon of address Gainsborough House, Sheering Lower Road, Sawbridgeworth, CM21 9RG, United Kingdom

      IIF 30
    • icon of address S202 Weston House, The Maltings, Station Road, Sawbridgeworth, CM21 9FP, England

      IIF 31 IIF 32 IIF 33
child relation
Offspring entities and appointments
Active 16
  • 1
    OSPREYSCALE LIMITED - 1983-06-24
    icon of address 871 High Road, North Finchley, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 23 - Director → ME
  • 2
    icon of address N Barnett, Home Farm, St. Huberts Lane, Gerrards Cross, Buckinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2004-06-03 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 3
    HERMIA PROPERTIES LIMITED - 2004-08-04
    icon of address Norman Barnett, Home Farm, St. Huberts Lane, Gerrards Cross, Buckinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-24
    Officer
    icon of calendar 2004-07-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 4
    icon of address S202 Weston House The Maltings, Station Road, Sawbridgeworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -534,068 GBP2024-02-28
    Officer
    icon of calendar 2013-10-31 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 33 - Has significant influence or controlOE
  • 5
    icon of address G204 Weston House Allen House Business Centre, The Maltings, Station Road, Sawbridgeworth, Herts, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    17,989 GBP2021-10-31
    Officer
    icon of calendar 2020-10-06 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-10-06 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 6
    icon of address 37 Jewry Street, Winchester, Hampshire
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -6,869 GBP2023-06-30
    Officer
    icon of calendar 2010-04-21 ~ dissolved
    IIF 11 - Director → ME
  • 7
    icon of address 37 Jewry Street, Winchester, Hampshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2023-06-30
    Officer
    icon of calendar 2012-04-17 ~ dissolved
    IIF 15 - Director → ME
  • 8
    FOOTSTEP DEVELOPMENTS LIMITED - 2012-10-12
    FOOTSTEP LIVING LIMITED - 2016-08-15
    icon of address 37 Jewry Street, Winchester, Hampshire
    Active Corporate (5 parents)
    Equity (Company account)
    939 GBP2024-06-30
    Officer
    icon of calendar 2012-09-24 ~ now
    IIF 8 - Director → ME
  • 9
    FOOTSTEP HOMES (HAGLEY) LIMITED - 2016-08-15
    FOOTSTEP PROPERTY LIMITED - 2012-09-20
    icon of address 37 Jewry Street, Winchester, Hampshire
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    17,137 GBP2024-06-30
    Officer
    icon of calendar 2012-09-11 ~ now
    IIF 9 - Director → ME
  • 10
    icon of address N Barnett, Home Farm, St. Huberts Lane, Gerrards Cross, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-19 ~ dissolved
    IIF 10 - Director → ME
  • 11
    icon of address Gainsborough House, Sheering Lower Road, Sawbridgeworth, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-15 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address S202 Weston House The Maltings, Station Road, Sawbridgeworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,266 GBP2024-01-31
    Officer
    icon of calendar 2019-01-16 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-04-16 ~ now
    IIF 32 - Has significant influence or controlOE
  • 13
    MITRE HOMES & LAND LIMITED - 2005-01-05
    MITRE BUILDING PROJECTS LIMITED - 2003-07-18
    LANEMERE LIMITED - 2002-04-18
    icon of address 150 Aldersgate Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-14 ~ dissolved
    IIF 14 - Director → ME
  • 14
    icon of address St Huberts Home Farm, St. Huberts Lane, Gerrards Cross, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2009-12-23 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 15
    TUDOR HOUSE BUSINESS CENTRE LIMITED - 2000-03-09
    icon of address S202 Weston House The Maltings, Station Road, Sawbridgeworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 1996-07-22 ~ now
    IIF 4 - Director → ME
    icon of calendar 1993-10-22 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ now
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    icon of address S202 Weston House The Maltings, Station Road, Sawbridgeworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,255,965 GBP2024-04-30
    Officer
    icon of calendar 2010-04-09 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 34 - Has significant influence or controlOE
Ceased 8
  • 1
    FOOTSTEP CAPITAL MANAGEMENT LIMITED - 2015-03-02
    icon of address 37 Jewry Street, Winchester, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-06 ~ 2016-08-11
    IIF 12 - Director → ME
  • 2
    icon of address 14 Bury Farm, Amersham, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    25,074 GBP2024-12-31
    Officer
    icon of calendar 1997-04-22 ~ 2002-04-01
    IIF 24 - Director → ME
  • 3
    ZONESLOT PROPERTY MANAGEMENT LIMITED - 1989-01-27
    icon of address Shanaclon Farm Road, Northwood, Middlesex
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1996-12-31
    IIF 18 - Director → ME
  • 4
    BEAZER ALBANY HOUSE DEVELOPMENTS LIMITED - 1994-09-07
    KIER (EIGHT) LIMITED - 1988-12-01
    KIER ALBANY DEVELOPMENTS LIMITED - 1990-11-28
    icon of address Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 2005-02-17
    IIF 16 - Director → ME
  • 5
    OPTIMAL COMMUNICATIONS LIMITED - 2008-11-18
    OPT-TEL COMMUNICATIONS LIMITED - 1999-10-11
    CONNECTION PROJECT (NO.2) LIMITED - 1999-06-14
    icon of address 3 Coldbath Square, London, England
    Active Corporate (7 parents)
    Total liabilities (Company account)
    1,181,234 GBP2024-12-31
    Officer
    icon of calendar 2006-01-26 ~ 2008-07-15
    IIF 20 - Director → ME
  • 6
    NEW OPT-TEL HOLDINGS LIMITED - 1997-09-08
    OPTIMAL COMMUNICATIONS SERVICES LIMITED - 2009-04-30
    OPT-TEL HOLDINGS LIMITED - 2003-01-15
    UK COMMUNICATIONS SERVICES LIMITED - 2006-02-15
    icon of address 4th Floor, 80 Great Portland Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-26 ~ 2008-07-15
    IIF 19 - Director → ME
  • 7
    icon of address 52 High Street, Pinner, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    8 GBP2025-03-31
    Officer
    icon of calendar 1998-11-30 ~ 2000-08-23
    IIF 17 - Director → ME
  • 8
    icon of address 76 White Lion Road, Amersham, Buckinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2005-05-31 ~ 2013-04-15
    IIF 13 - 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.