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

Barefoot, James

    Related profiles found in government register
  • Barefoot, James
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pantheon, Pinewood Studios, Pinewood Road, Iver Heath, Buckinghamshire, SL0 0NH, United Kingdom

      IIF 1
  • Barefoot, James
    British director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pinewood Studios, Pinewood Road, Slough, SL0 0NH, United Kingdom

      IIF 2
  • Preston, James
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pantheon, Pinewood Studios, Pinewood Road, Iver Heath, Buckinghamshire, SL0 0NH, United Kingdom

      IIF 3
  • Preston, James
    British company director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

      IIF 4
    • icon of address Sopher + Co, 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

      IIF 5
  • Preston, James
    British director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Stour Street, Canterbury, CT1 2NR, United Kingdom

      IIF 6
    • icon of address 9, Lower John Street, London, W1F 9DZ, United Kingdom

      IIF 7 IIF 8
    • icon of address The Terrace, Maidstone House, King Street, Maidstone, Kent, ME15 6JQ, England

      IIF 9
  • Barefoot, James
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wey Court West, Union Road, Farnham, GU9 7PT, England

      IIF 10
    • icon of address Wey Court West, Union Road, Farnham, Surrey, GU9 7PT, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address Royalty House, 72-74 Dean Street, London, W1D 3SG

      IIF 14
    • icon of address Pinewood Studios, Pinewood Road, Iver Heath, Slough, SL0 0NH, United Kingdom

      IIF 15
  • James Barefoot
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pantheon, Pinewood Studios, Pinewood Road, Iver Heath, Buckinghamshire, SL0 0NH

      IIF 16
  • Mr James Barefoot
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wey Court West, Union Road, Farnham, GU9 7PT, England

      IIF 17
    • icon of address Pantheon, Pinewood Studios, Pinewood Road, Iver Heath, Bucks, SL0 0NH

      IIF 18
    • icon of address Pinewood Studios, Pinewood Road, Slough, SL0 0NH, United Kingdom

      IIF 19
  • Mr James Preston
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pantheon, Pinewood Studios, Pinewood Road, Iver Heath, Buckinghamshire, SL0 0NH

      IIF 20
    • icon of address 5 Hewson Court, Maidstone, Kent, ME14 1FH

      IIF 21
    • icon of address The Terrace, Maidstone House, King Street, Maidstone, Kent, ME15 6JQ, England

      IIF 22
  • Preston, James
    British director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite D, Mersham Le Hatch Bus. Village, Hythe Road, Ashford, Kent, TN25 6NH, England

      IIF 23
  • Preston, James
    British director born in July 1970

    Registered addresses and corresponding companies
    • icon of address 21b, Brooksby Street, London, N1 1EX, United Kingdom

      IIF 24 IIF 25
  • Mr James Barefoot
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wey Court West, Union Road, Farnham, Surrey, GU9 7PT, United Kingdom

      IIF 26 IIF 27 IIF 28
    • icon of address Royalty House, 72-74 Dean Street, London, W1D 3SG

      IIF 29
    • icon of address Pinewood Studios, Pinewood Road, Iver Heath, Slough, SL0 0NH, United Kingdom

      IIF 30
  • Preston, James

    Registered addresses and corresponding companies
    • icon of address 77, Stour Street, Canterbury, CT1 2NR, United Kingdom

      IIF 31
    • icon of address 21b, Brooksby Street, London, N1 1EX, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Wey Court West, Union Road, Farnham, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-18 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-02-18 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 2
    HANDPRINT PROJECTS LIMITED - 2025-03-06
    icon of address Wey Court West, Union Road, Farnham, Surrey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-01-13 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 3
    icon of address Suite D, Mersham Le Hatch Bus. Village, Hythe Road, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-07 ~ dissolved
    IIF 23 - Director → ME
  • 4
    icon of address Wey Court West, Union Road, Farnham, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-18 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-02-18 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Wey Court West, Union Road, Farnham, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-18 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-02-18 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 6
    BAREFOOT PROJECTS LIMITED - 2025-03-06
    icon of address Pinewood Studios, Pinewood Road, Iver Heath, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-16 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-08-16 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 7
    icon of address The Terrace Maidstone House, King Street, Maidstone, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-11 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-09-11 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Pinewood Studios, Pinewood Road, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-13 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-02-13 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 9
    PANTHEON LIMITED - 2023-03-02
    icon of address Wey Court West, Union Road, Farnham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,702,160 GBP2023-08-31
    Person with significant control
    icon of calendar 2022-10-17 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    icon of calendar 2019-11-19 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-06 ~ dissolved
    IIF 5 - Director → ME
Ceased 7
  • 1
    icon of address 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2012-07-05 ~ 2013-06-19
    IIF 6 - Director → ME
    icon of calendar 2012-07-05 ~ 2012-11-15
    IIF 31 - Secretary → ME
  • 2
    icon of address 77 Beak Street, Soho, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2012-11-15 ~ 2012-11-27
    IIF 8 - Director → ME
    icon of calendar 2012-01-30 ~ 2012-05-30
    IIF 7 - Director → ME
  • 3
    PANTHEON LIMITED - 2023-03-02
    icon of address Wey Court West, Union Road, Farnham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,702,160 GBP2023-08-31
    Officer
    icon of calendar 2025-05-30 ~ 2025-08-28
    IIF 10 - Director → ME
    icon of calendar 2022-10-17 ~ 2022-10-17
    IIF 3 - Director → ME
    icon of calendar 2023-02-24 ~ 2025-01-16
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-07-16 ~ 2024-08-12
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    PANTHEON ART LIMITED - 2023-03-02
    icon of address Wey Court West, Union Road, Farnham, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-01-31
    Person with significant control
    icon of calendar 2023-01-04 ~ 2025-01-30
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    EDENVERSE LIMITED - 2009-06-04
    icon of address 28 Church Road, Stanmore, Middlesex
    Dissolved Corporate
    Officer
    icon of calendar 2007-07-26 ~ 2010-04-21
    IIF 25 - Director → ME
  • 6
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2012-10-31 ~ 2012-11-30
    IIF 4 - Director → ME
  • 7
    icon of address 77 Beak Street, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2009-07-01 ~ 2010-10-11
    IIF 24 - Director → ME
    icon of calendar 2010-02-22 ~ 2010-10-11
    IIF 32 - Secretary → 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.