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

Mr Barry Trevor Ferdinand

    Related profiles found in government register
  • Mr Barry Trevor Ferdinand
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address D S House, 306 High Street, Croydon, Surrey, CR0 1NG, United Kingdom

      IIF 1
    • icon of address Ds House, 306 High Street, Croydon, CR0 1NG, England

      IIF 2
    • icon of address Ds House, 306 High Street, Croydon, Surrey, CR0 1NG, United Kingdom

      IIF 3
    • icon of address Hatton House, Hartfield Road, London, SW19 3ES, England

      IIF 4
    • icon of address Hatton House, Hartfield Road, Wimbledon, London, SW19 3ES, England

      IIF 5
    • icon of address Hatton House, Hartfield Road, Wimbledon, London, SW19 3ES, United Kingdom

      IIF 6
    • icon of address Hatton House, Hartfield Road, Wimbledon, London, SW19 3SE, United Kingdom

      IIF 7
  • Mr Barry Trevor Ferdinand
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hatton House, Hartfield Road, Wimbledon, London, SW19 3ES, United Kingdom

      IIF 8
    • icon of address Hatton House, Hartfield Road, Wimbledon, London, SW19 3SE, United Kingdom

      IIF 9
  • Ferdinand, Barry Trevor
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Chestnuts Seven Hills Road, Seven Hills Road, Cobham, KT11 1EU, England

      IIF 10
    • icon of address D S House, 306 High Street, Croydon, Surrey, CR0 1NG, England

      IIF 11
    • icon of address D S House, 306 High Street, Croydon, Surrey, CR0 1NG, United Kingdom

      IIF 12
    • icon of address Ds House, 306 High Street, Croydon, CR0 1NG, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address Ds House, 306 High Street, Croydon, Surrey, CR0 1NG, England

      IIF 18
    • icon of address 9, Great Stuart Street, Edinburgh, United Kingdom, EH3 7TP, Scotland

      IIF 19
    • icon of address 79a, Hartfield Road, London, SW19 3ES, England

      IIF 20
    • icon of address Hatton House, Hartfield Road, Wimbledon, London, SW19 3ES, United Kingdom

      IIF 21
    • icon of address Hatton House, Hartfield Road, Wimbledon, London, SW19 3SE, United Kingdom

      IIF 22 IIF 23
    • icon of address City House, Sutton Park Road, Sutton, Greater London, SM1 2AE, England

      IIF 24
    • icon of address City House, Sutton Park Road, Sutton, Surrey, SM1 2AE, England

      IIF 25
    • icon of address Hatton House, Hartfield Road, Wimbledon, London, SW19 3ES, England

      IIF 26
  • Ferdinand, Barry Trevor
    British businessman born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79a, Hartfield Road, London, SW19 3TJ, England

      IIF 27
    • icon of address Hatton House, Hartfield Road, Wimbledon, London, SW19 3SE, United Kingdom

      IIF 28
  • Ferdinand, Barry Trevor
    British company director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
  • Ferdinand, Barry Trevor
    British director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ds House, 306 High Street, Croydon, CR0 1NG, United Kingdom

      IIF 37
    • icon of address Beech House, The Glade, Kingswood, Surrey, KT20 6LL, United Kingdom

      IIF 38
    • icon of address The Old Town Hall, The Broadway, Wimbledon, London, SW19 8YA

      IIF 39
    • icon of address Nimbus House, Liphook Way, 20/20 Business Park, Maidstone, Kent, ME16 0FZ, England

      IIF 40 IIF 41
    • icon of address Hatton House, Hartfield Road, Wimbledon, London, SW19 3ES, England

      IIF 42
  • Ferdinand, Barry Trevor
    British joint ceo born in April 1964

    Resident in England

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

      IIF 43
  • Ferdinand, Barry Trevor
    born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hatton House, Hartfield Road, Wimbledon, London, SW19 3ES, England

      IIF 44
  • Ferdinand, Barry Trevor
    British company director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashpen House, Copthill Lane, Kingswood, Surrey, KT20 6HL

      IIF 45
    • icon of address Ashpen House, Copthill Lane, Kingswood, Surrey, KT20 6HL, United Kingdom

      IIF 46
    • icon of address The Old Town Hall, The Broadway, Wimbledon, London, SW19 8YA

      IIF 47 IIF 48
    • icon of address Nimbus House, Liphook Way, 20/20 Business Park, Maidstone, Kent, ME16 0FZ, England

      IIF 49
  • Ferdinand, Barry Trevor
    British director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashpen House, Copthill Lane, Kingswood, Surrey, KT20 6HL

      IIF 50
  • Ferdinand, Barry Trevor
    British company director

    Registered addresses and corresponding companies
    • icon of address Ashpen House, Copthill Lane, Kingswood, Surrey, KT20 6HL

      IIF 51
child relation
Offspring entities and appointments
Active 28
  • 1
    ABS TECHNOLOGY LIMITED - 2002-10-01
    icon of address The Old Town Hall The Broadway, Wimbledon, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-31 ~ dissolved
    IIF 48 - Director → ME
  • 2
    AMBLEY SERVICES LIMITED - 2014-01-07
    icon of address D S House, 306 High Street, Croydon, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-01-07 ~ dissolved
    IIF 43 - Director → ME
  • 3
    SOCIALLY UNITED LIMITED - 2022-07-13
    icon of address The Chestnuts Seven Hills Road, Seven Hills Road, Cobham, England
    Active Corporate (3 parents, 13 offsprings)
    Equity (Company account)
    10,187 GBP2023-12-31
    Officer
    icon of calendar 2021-06-22 ~ now
    IIF 10 - Director → ME
  • 4
    icon of address Capital & Centric 1st Floor, Neptune Mill, 64 Chapeltown Street, Manchester, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2018-05-08 ~ dissolved
    IIF 27 - Director → ME
  • 5
    icon of address Ds House, 306 High Street, Croydon, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,433 GBP2019-10-31
    Officer
    icon of calendar 2015-10-22 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 6
    icon of address The Old Town Hall The Broadway, Wimbledon, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-31 ~ dissolved
    IIF 47 - Director → ME
  • 7
    GEMTEC LIMITED - 1996-04-01
    SPEED 5135 LIMITED - 1995-12-28
    G M COPIERS LIMITED - 1996-09-03
    icon of address The Old Town Hall The Broadway, Wimbledon, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-25 ~ dissolved
    IIF 46 - Director → ME
  • 8
    G.M. COPIERS LIMITED - 1996-04-01
    icon of address The Old Town Hall The Broadway, Wimbledon, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-25 ~ dissolved
    IIF 45 - Director → ME
  • 9
    icon of address 79 Hartfield Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2018-12-09 ~ now
    IIF 20 - Director → ME
  • 10
    icon of address City House, Sutton Park Road, Sutton, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    457,700 GBP2025-03-31
    Officer
    icon of calendar 2023-11-28 ~ now
    IIF 11 - Director → ME
  • 11
    icon of address City House, Sutton Park Road, Sutton, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    865,527 GBP2024-03-31
    Officer
    icon of calendar 2022-12-21 ~ now
    IIF 18 - Director → ME
  • 12
    icon of address City House, Sutton Park Road, Sutton, Surrey, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    474 GBP2024-03-31
    Officer
    icon of calendar 2023-05-16 ~ now
    IIF 25 - Director → ME
  • 13
    icon of address City House, Sutton Park Road, Sutton, Greater London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-08 ~ now
    IIF 24 - Director → ME
  • 14
    icon of address The Old Town Hall Building, The Broadway, Wimbledon, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-08-22 ~ dissolved
    IIF 38 - Director → ME
  • 15
    icon of address Ds House, 306 High Street, Croydon, Surrey, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -9,510 GBP2024-12-31
    Officer
    icon of calendar 2017-12-07 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-01-14 ~ now
    IIF 9 - Has significant influence or controlOE
  • 16
    icon of address Ds House, 306 High Street, Croydon, Surrey, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2018-04-04 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-04-04 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Ds House, 306 High Street, Croydon, Surrey, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    500 GBP2024-11-30
    Officer
    icon of calendar 2017-11-23 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-11-22 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 18
    icon of address D S House, 306 High Street, Croydon, Surrey, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2023-11-29 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-11-29 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 19
    icon of address Ds House, 306 High Street, Croydon, Surrey, England
    Active Corporate (3 parents, 7 offsprings)
    Net Assets/Liabilities (Company account)
    268,575 GBP2024-04-30
    Officer
    icon of calendar 2016-04-28 ~ now
    IIF 21 - Director → ME
  • 20
    icon of address D S House, 306 High Street, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -12,500 GBP2024-03-31
    Officer
    icon of calendar 2017-10-04 ~ now
    IIF 44 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-10-04 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to surplus assets - More than 25% but not more than 50%OE
  • 21
    icon of address 9 Great Stuart Street, Edinburgh, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-11-10 ~ now
    IIF 13 - Director → ME
  • 22
    icon of address 9 Great Stuart Street, Edinburgh, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-11-04 ~ now
    IIF 16 - Director → ME
  • 23
    FM BIRKWOOD LIMITED - 2020-06-08
    icon of address 9 Great Stuart Street, Edinburgh, United Kingdom, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -7,482 GBP2021-08-31
    Officer
    icon of calendar 2020-11-12 ~ now
    IIF 19 - Director → ME
  • 24
    icon of address 9 Great Stuart Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-11-03 ~ now
    IIF 17 - Director → ME
  • 25
    icon of address 9 Great Stuart Street, Edinburgh, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-11-04 ~ now
    IIF 15 - Director → ME
  • 26
    icon of address 9 Great Stuart Street, Edinburgh, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-11-10 ~ now
    IIF 14 - Director → ME
  • 27
    icon of address Ds House, 306 High Street, Croydon, Surrey, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -361,436 GBP2024-02-29
    Officer
    icon of calendar 2017-11-29 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-11-29 ~ now
    IIF 4 - Has significant influence or controlOE
  • 28
    icon of address 27 Waghorn Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-31 ~ dissolved
    IIF 39 - Director → ME
Ceased 13
  • 1
    CRYSTAL PRINT SERVICES LIMITED - 1998-09-10
    icon of address Nimbus House Liphook Way, 20-20 Business Park, Maidstone, Kent, England
    Active Corporate (4 parents, 13 offsprings)
    Officer
    icon of calendar 1993-09-15 ~ 2016-09-02
    IIF 30 - Director → ME
    icon of calendar 1993-09-15 ~ 2007-05-24
    IIF 51 - Secretary → ME
  • 2
    OFFICEFLOW LIMITED - 2013-11-26
    icon of address Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2006-05-25 ~ 2016-09-02
    IIF 29 - Director → ME
  • 3
    MM&S (5324) LIMITED - 2008-06-02
    icon of address Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2008-03-28 ~ 2016-09-02
    IIF 41 - Director → ME
  • 4
    F. S. RENTALS LIMITED - 2006-02-15
    icon of address Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-10-06 ~ 2016-09-02
    IIF 33 - Director → ME
    icon of calendar 2005-10-06 ~ 2007-05-24
    IIF 50 - Director → ME
  • 5
    ROSE HALL INVESTMENT LIMITED - 2021-03-03
    icon of address 1029 London Road, Thornton Heath, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -6,892 GBP2024-10-31
    Officer
    icon of calendar 2017-10-16 ~ 2019-10-19
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-10-16 ~ 2019-10-19
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 6
    icon of address Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-04 ~ 2016-09-02
    IIF 49 - Director → ME
  • 7
    FLEXIBRIDGE LIMITED - 1989-09-01
    icon of address Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    356,880 GBP2024-10-31
    Officer
    icon of calendar 2005-10-06 ~ 2016-09-02
    IIF 40 - Director → ME
  • 8
    OFFICE PERFECTION LIMITED - 2008-04-03
    TOP4OFFICE LTD - 2004-09-21
    TOP4OFFICE LIMITED - 2008-05-02
    icon of address Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2008-01-04 ~ 2016-09-02
    IIF 36 - Director → ME
  • 9
    icon of address Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-23 ~ 2016-09-02
    IIF 31 - Director → ME
  • 10
    icon of address Ds House, 306 High Street, Croydon, Surrey, England
    Active Corporate (3 parents, 7 offsprings)
    Net Assets/Liabilities (Company account)
    268,575 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-28 ~ 2021-09-04
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 11
    TOP4OFFICE LIMITED - 2008-04-03
    OFFICE PERFECTION LIMITED - 2008-05-02
    VITALGRADE LIMITED - 1986-05-30
    OFFICE PERFECTION LIMITED - 2004-09-21
    icon of address Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -324 GBP2019-10-31
    Officer
    icon of calendar 2008-01-04 ~ 2016-09-02
    IIF 34 - Director → ME
  • 12
    XERA-LOGIC LTD - 2006-07-07
    XERA-LOGIC (LINCS) LIMITED - 2006-01-26
    icon of address Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    127,662 GBP2024-10-31
    Officer
    icon of calendar 2014-04-30 ~ 2016-09-02
    IIF 32 - Director → ME
  • 13
    icon of address Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -170 GBP2024-10-31
    Officer
    icon of calendar 2014-04-30 ~ 2016-09-02
    IIF 35 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- 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.