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

Cardwell, Barnaby William

    Related profiles found in government register
  • Cardwell, Barnaby William
    British company director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 14, The Bell Centre, Newton Road, Crawley, RH10 9FZ, England

      IIF 1
    • icon of address Ash Cottage, Oxford Road, Gerrards Cross, Buckinghamshire, SL9 7RH, England

      IIF 2
    • icon of address C/o Marex Spectron, 4th Floor, 25 Copthall Ave, London, EC2R 7BP, England

      IIF 3
  • Cardwell, Barnaby William
    British director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Donnay Close, Gerrards Cross, Buckingham, SL9 7PZ, United Kingdom

      IIF 4
    • icon of address Ash Cottage, Oxford Road, Gerrards Cross, Buckinghamshire, SL9 7RH, England

      IIF 5
    • icon of address Dorset House, 297 Kingston Road, Leatherhead, Surrey, KT22 7PL, England

      IIF 6
    • icon of address Dorset House, Kingston Road, Leatherhead, Surrey, KT22 7PL, England

      IIF 7 IIF 8
    • icon of address Eastbourne House, 2 Saxbys Lane, Lingfield, Surrey, RH7 6DN, United Kingdom

      IIF 9
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 10
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 11
    • icon of address C/o, Jury O' Shea Llp, 64, North Row, Mayfair, London, W1K 7DA, United Kingdom

      IIF 12
  • Cardwell, Barnaby William
    British financier born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ash Cottage, Oxford Road, Gerrards Cross, County (optional), SL9 7RH, England

      IIF 13
  • Cardwell, Barnaby William
    British property investor born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ash Cottage, Oxford Road, Gerrards Cross, SL9 7RH, England

      IIF 14
  • Cardwell, Barnaby William
    British trader born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ash Cottage, Oxford Road, Gerrards Cross, Buckinghamshire, SL9 7RH, United Kingdom

      IIF 15
  • Cardwell, Barnaby William
    British trading born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ash Cottage, Oxford Road, Gerrards Cross, Buckinghamshire, SL9 7RH, United Kingdom

      IIF 16
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 17
  • Cardwell, Barnaby William
    British director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Valley Way, Gerrards Close, Buckinghamshire, SL9 7PN, United Kingdom

      IIF 18
    • icon of address 2, Fir Tree Grove, Halfkey Road, Malvern, Worcestershire, WR14 1WA, England

      IIF 19
    • icon of address 4, Tannery Close, Martley, Worcestershire, WR6 6SD

      IIF 20
  • Cardwell, Barnaby William
    British investor born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 32, Flat 32, Aston House, 62 - 68 Oak End Way, Gerrards Cross, SL9 8FU, England

      IIF 21
    • icon of address Flat 32, Flat 32, Aston House, 62-68 Oak End Way, Gerrards Cross, SL9 8FU, England

      IIF 22
  • Mr Barnaby Cardwell
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Donnay Close, Gerrards Cross, Buckingham, Buckinghamshire, SL9 7PZ, United Kingdom

      IIF 23
  • Barnaby Cardwell
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Valley Way, Gerrards Cross, Buckinghamshire, SL9 7PN, United Kingdom

      IIF 24
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 25
    • icon of address 4, Tannery Close, Martley, Worcestershire, WR6 6SD

      IIF 26
  • Mr Barnaby William Cardwell
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ash Cottage, Oxford Road, Gerrards Cross, Buckinghamshire, SL9 7RH, United Kingdom

      IIF 27 IIF 28
    • icon of address Eastbourne House, 2 Saxbys Lane, Lingfield, Surrey, RH7 6DN, United Kingdom

      IIF 29
  • Cardwell, Barnaby William

    Registered addresses and corresponding companies
    • icon of address Unit 14, The Bell Centre, Newton Road, Crawley, RH10 9FZ, England

      IIF 30
    • icon of address Ash Cottage, Oxford Road, Gerrards Cross, Buckinghamshire, SL9 7RH, United Kingdom

      IIF 31
  • Mr Barnaby William Cardwell
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ash Cottage, Oxford Road, Gerrards Cross, Buckinghamshire, SL9 7RH, England

      IIF 32
  • Barnaby William Cardwell
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ash Cottage, Oxford Road, Gerrards Cross, County (optional), SL9 7RH, England

      IIF 33
    • icon of address Ash Cottage, Oxford Road, Gerrards Cross, SL9 7RH, England

      IIF 34
  • Mr Barnaby William Carddwell
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 35
  • Mr Barnaby William Cardwell
    British born in July 1978

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Ash Cottage, Oxford Road, Gerrards Cross, Buckinghamshire, SL9 7RH, England

      IIF 36
  • Cardwell, Barnaby

    Registered addresses and corresponding companies
    • icon of address 4, Valley Way, Gerrards Cross, Buckinghamshire, SL9 7PN, United Kingdom

      IIF 37
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 6 Donnay Close, Gerrards Cross, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-20 ~ dissolved
    IIF 3 - Director → ME
  • 2
    icon of address 167-169 Great Portland Street, 5th Floor, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-01-02 ~ now
    IIF 17 - Director → ME
  • 3
    icon of address Thorneloe House, 25 Barbourne Road, Worcester, Worcestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    228,638 GBP2024-01-31
    Officer
    icon of calendar 2011-07-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Ash Cottage, Oxford Road, Gerrards Cross, Buckinghamshire, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    13,396 GBP2023-12-31
    Officer
    icon of calendar 2008-06-13 ~ now
    IIF 16 - Director → ME
    icon of calendar 2016-05-01 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address C/o Jury O' Shea Llp, 64, North Row, Mayfair, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-03-13 ~ now
    IIF 12 - Director → ME
  • 6
    icon of address Ash Cottage, Oxford Road, Gerrards Cross, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15,396 GBP2022-06-30
    Officer
    icon of calendar 2014-06-19 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Ash Cottage, Oxford Road, Gerrards Cross, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2019-12-09 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-12-09 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 8
    icon of address Ash Cottage, Oxford Road, Gerrards Cross, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2019-12-09 ~ now
    IIF 21 - Director → ME
    icon of calendar 2019-12-09 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2019-12-09 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 9
    icon of address 48 Gaviots Way, Gerrards Cross, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2024-04-04 ~ now
    IIF 14 - Director → ME
  • 10
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -206,020 GBP2024-01-31
    Officer
    icon of calendar 2022-10-27 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-10-27 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Dorset House, 297 Kingston Road, Leatherhead, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -375,056 GBP2024-01-31
    Officer
    icon of calendar 2022-10-27 ~ now
    IIF 6 - Director → ME
  • 12
    icon of address Ash Cottage, Oxford Road, Gerrards Cross, County (optional), England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-30 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 13
    icon of address Dorset House, Kingston Road, Leatherhead, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2022-10-27 ~ now
    IIF 7 - Director → ME
  • 14
    icon of address Dorset House, Kingston Road, Leatherhead, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2022-10-27 ~ now
    IIF 8 - Director → ME
  • 15
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 10 - Director → ME
    icon of calendar 2025-01-24 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2025-01-24 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    MANATEE VERTICAL FARMING LTD - 2022-10-14
    icon of address Eastbourne House, 2 Saxbys Lane, Lingfield, Surrey, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -900 GBP2024-04-30
    Officer
    icon of calendar 2022-10-14 ~ 2024-06-21
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-10-14 ~ 2024-06-21
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Right to appoint or remove directors OE
  • 2
    icon of address Unit 14, The Bell Centre, Newton Road, Crawley, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,074,353 GBP2024-11-30
    Officer
    icon of calendar 2023-02-28 ~ 2024-06-21
    IIF 1 - Director → ME
    icon of calendar 2023-02-28 ~ 2024-06-21
    IIF 30 - Secretary → ME
  • 3
    icon of address 2 Fir Tree Grove, Halfkey Road, Malvern, Worcestershire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2019-09-13
    IIF 19 - Director → ME
  • 4
    icon of address 3 Heddon Gardens, Fernhill Heath, Worcestershire, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2021-07-23 ~ 2023-05-01
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-07-23 ~ 2023-05-01
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address 2 Millstone Close, Malvern, Worcestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    204 GBP2023-12-31
    Officer
    icon of calendar 2014-11-04 ~ 2017-08-31
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2017-08-31
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors OE
  • 6
    icon of address Ground Floor Baird House Seebeck Place, Knowlhill, Milton Keynes
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -2,152,522 GBP2021-04-01 ~ 2022-03-31
    Officer
    icon of calendar 2019-10-31 ~ 2021-10-20
    IIF 18 - Director → ME
  • 7
    icon of address 4 Tannery Close, Martley, Worcestershire
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-02-29
    Officer
    icon of calendar 2019-02-13 ~ 2020-07-10
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-02-13 ~ 2020-07-10
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% 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 24 April 2025 and licensed under the Open Government Licence v3.0.