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

Barnwell, Richard Symond Gyles

    Related profiles found in government register
  • Barnwell, Richard Symond Gyles
    British auctioneer born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cransley Lodge, Great Cransley, Kettering, Northamptonshire, NN14 1PX

      IIF 1
  • Barnwell, Richard Symond Gyles
    British company director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cransley Lodge, Great Cransley, Kettering, Northamptonshire, NN14 1PX

      IIF 2
  • Barnwell, Richard Symond Gyles
    British auctioneer born in October 1958

    Registered addresses and corresponding companies
    • icon of address 6 Georgian Court, Old Market, Wisbech, Cambs, PE13 1NJ

      IIF 3
  • Barnwell, Richard Symond Gyles
    British auctioneer born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Norfolk House, Hamlin Way, Hardwick Narrows, King's Lynn, Norfolk, PE30 4NG, United Kingdom

      IIF 4
  • Barnwell, Richard Symond Gyles
    British auctioneer farmer born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Marlborough House 2 Marlborough, Court Woodcote Park Barton Road, Wisbech, Cambridgeshire, PE13 1LT

      IIF 5 IIF 6
  • Barnwell, Richard Symond Gyles
    British auctioneer/farmer born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Marlborough House 2 Marlborough, Court Woodcote Park Barton Road, Wisbech, Cambridgeshire, PE13 1LT

      IIF 7
    • icon of address Wisbech And Fenland Museum, Museum Square, Wisbech, Cambridgeshire, PE13 1ES

      IIF 8
  • Barnwell, Richard Symond Gyles
    British farmer born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Marlborough House 2 Marlborough, Court Woodcote Park Barton Road, Wisbech, Cambridgeshire, PE13 1LT

      IIF 9
  • Barnwell, Richard Symond Gyles
    British farmer auctioneer born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Marlborough House 2 Marlborough, Court Woodcote Park Barton Road, Wisbech, Cambridgeshire, PE13 1LT

      IIF 10
  • Barnwell, Richard Symond Gyles
    British farmer/auctioneer born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Marlborough House 2 Marlborough, Court Woodcote Park Barton Road, Wisbech, Cambridgeshire, PE13 1LT

      IIF 11
  • Barnwell, Richard Symond Gyles
    British valuer born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cransley Lodge, Great Cransley, Kettering, Northamptonshire, NN14 1PX, United Kingdom

      IIF 12
  • Barnwell, Richard Symond Gyles
    British auctioneer farmer

    Registered addresses and corresponding companies
    • icon of address Marlborough House 2 Marlborough, Court Woodcote Park Barton Road, Wisbech, Cambridgeshire, PE13 1LT

      IIF 13 IIF 14
  • Barnwell, Richard Symond Gyles
    British valuer

    Registered addresses and corresponding companies
    • icon of address Cransley Lodge, Great Cransley, Kettering, Northamptonshire, NN14 1PX, United Kingdom

      IIF 15
  • Mr Richard Symond Gyles Barnwell
    British born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cransley Lodge, Church Lane, Cransley, Kettering, NN14 1PX, England

      IIF 16 IIF 17
  • Mr Richard Symond Gyles Barnwell
    British born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cransley Lodge, Great Cransley, Kettering, Northants, NN14 1PX, United Kingdom

      IIF 18
  • Richard Symond Gyles Barnwell
    British born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Norfolk House, Hamlin Way, Hardwick Narrows, King's Lynn, Norfolk, PE30 4NG, United Kingdom

      IIF 19
child relation
Offspring entities and appointments
Active 6
  • 1
    VENTFARM LIMITED - 2001-12-04
    icon of address Norfolk House Hamlin Way, Hardwick Narrows, King's Lynn, Norfolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -165,043 GBP2024-09-30
    Officer
    icon of calendar 2001-07-24 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 20 St. Martins Road, Wisbech, Cambridgeshire
    Active Corporate (2 parents)
    Equity (Company account)
    839 GBP2024-12-31
    Officer
    icon of calendar 2003-04-09 ~ now
    IIF 5 - Director → ME
    icon of calendar 2003-04-09 ~ now
    IIF 14 - Secretary → ME
  • 3
    icon of address 7 South Brink, Wisbech, Cambs, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 1993-03-10 ~ now
    IIF 1 - Director → ME
  • 4
    icon of address 7 South Brink, Wisbech, Cambs
    Active Corporate (7 parents)
    Equity (Company account)
    -2,390 GBP2024-04-05
    Officer
    icon of calendar 2008-06-25 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-03-12 ~ now
    IIF 18 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 18 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 18 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 5
    icon of address 20 St. Martins Road, Wisbech, Cambridgeshire
    Active Corporate (4 parents)
    Equity (Company account)
    -420 GBP2024-02-28
    Officer
    icon of calendar 2005-08-15 ~ now
    IIF 6 - Director → ME
  • 6
    icon of address Unit 14 The Boathouse Business Centre, 1 Harbour Square, Wisbech, Cambs, England
    Active Corporate (11 parents)
    Officer
    icon of calendar ~ now
    IIF 12 - Director → ME
Ceased 10
  • 1
    icon of address Hangar One The Airport, Newmarket Road, Cambridge, England
    Active Corporate (15 parents)
    Officer
    icon of calendar 2008-09-02 ~ 2017-08-10
    IIF 10 - Director → ME
  • 2
    icon of address Fitzroy House East Of England Showground, Alwalton, Peterborough, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 1996-01-11 ~ 2012-01-12
    IIF 9 - Director → ME
  • 3
    SCENEMODERN LIMITED - 1988-03-17
    icon of address Fenland Archaeological Trust The Droveway, Northey Road, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-11-01 ~ 2001-03-14
    IIF 11 - Director → ME
  • 4
    icon of address Flag Fen Bronze Age Centre, The Droveway, Northey Road, Peterborough, England
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar ~ 2002-04-24
    IIF 7 - Director → ME
  • 5
    icon of address 7 South Brink, Wisbech, Cambs, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-11
    IIF 16 - Has significant influence or control over the trustees of a trust OE
  • 6
    icon of address 7 South Brink, Wisbech, Cambs
    Active Corporate (7 parents)
    Equity (Company account)
    -2,390 GBP2024-04-05
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-11
    IIF 17 - Has significant influence or control over the trustees of a trust OE
    IIF 17 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 17 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 7
    icon of address Rosebud House Back Lane, Claybrooke Magna, Lutterworth, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 1996-10-01 ~ 1998-04-29
    IIF 3 - Director → ME
  • 8
    icon of address Wisbech And Fenland Museum, Museum Square, Wisbech, Cambridgeshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2015-02-10 ~ 2023-03-13
    IIF 8 - Director → ME
  • 9
    icon of address 20 St. Martins Road, Wisbech, Cambridgeshire
    Active Corporate (4 parents)
    Equity (Company account)
    -420 GBP2024-02-28
    Officer
    icon of calendar 2005-08-15 ~ 2007-08-30
    IIF 13 - Secretary → ME
  • 10
    icon of address Unit 14 The Boathouse Business Centre, 1 Harbour Square, Wisbech, Cambs, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 1999-11-25 ~ 2024-10-17
    IIF 15 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.